AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dsm aluminium LIMITEDcertificate issued on 24/03/23
filed on: 24th, March 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073074840001, created on Mon, 11th Jan 2021
filed on: 12th, January 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Jun 2019. New Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Previous address: 3 Greengate Cardale Park Harrogate HG3 1GY England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Jun 2019. New Address: 3 Greengate Cardale Park Harrogate HG3 1GY. Previous address: 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 19th Apr 2017 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Apr 2017 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Apr 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 140.00 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 110.00 GBP
capital
|
|
CH01 |
On Fri, 25th Jul 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 110.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 110.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2014
| capital
|
|
AP01 |
On Fri, 14th Feb 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dsm alloys LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 23rd, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(16 pages)
|