AA |
Accounts for a small company made up to December 31, 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates February 6, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 29, 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dywidag systems holdings uk LIMITEDcertificate issued on 06/10/21
filed on: 6th, October 2021
| change of name
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates February 6, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2016
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2020: 5340010.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On December 11, 2019 - new secretary appointed
filed on: 31st, January 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Northfield Road Southam Warwickshire CV47 0FG to Systems House Ireland Close Off Fan Road Staveley Chesterfield Derbyshire S43 3PT on December 23, 2019
filed on: 23rd, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, January 2019
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 079378580003, created on October 29, 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 079378580002, created on October 2, 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: April 26, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 17th, March 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 19, 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 14, 2012: 240010.00 GBP
filed on: 17th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(15 pages)
|