DSK PAVING LTD - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-03-25 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-04-15 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Capital. Capital allotment shares. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Persons with significant control. Change date: 2019-12-17. Psc name: Mr Danny Kingston. 2019-12-17 View Report
Address. New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Old address: 12 Cokeham Gardens Sompting Lancing BN15 9TB England. Change date: 2019-12-17. 2019-12-17 View Report
Address. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU. Change date: 2019-05-11. New address: 12 Cokeham Gardens Sompting Lancing BN15 9TB. 2019-05-11 View Report
Officers. Officer name: First Instance Secretariat Limited. Termination date: 2019-05-11. 2019-05-11 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Persons with significant control. Psc name: Paul Nigel Timney. Cessation date: 2018-03-20. 2018-04-30 View Report
Persons with significant control. Notification date: 2018-03-20. Psc name: Danny Kingston. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2017-05-02 View Report
Officers. Termination date: 2017-04-12. Officer name: Paul Nigel Timney. 2017-04-12 View Report
Resolution. Description: Resolutions. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Officers. Officer name: Mr Danny Kingston. Appointment date: 2017-04-01. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption full. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-04-12 View Report
Capital. Capital allotment shares. 2014-01-05 View Report
Officers. Officer name: David Alcock. 2014-01-05 View Report
Officers. Officer name: Mr Paul Nigel Timney. 2014-01-05 View Report
Accounts. Accounts type total exemption full. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-10-22 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Officers. Officer name: Mr David John Alcock. 2011-12-05 View Report
Address. Change date: 2011-12-05. Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England. 2011-12-05 View Report
Address. Old address: C/O Barretts 1 St Mary's House St Mary's Road Shoreham by Sea West Sussex BN43 5ZA Uk. Change date: 2011-12-05. 2011-12-05 View Report
Officers. Officer name: First Instance Secretariat Limited. 2011-12-02 View Report
Officers. Officer name: Peter Barrett. 2011-12-02 View Report
Officers. Officer name: Vivienne Shearer. 2011-12-02 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-01-01. Officer name: Peter John Barrett. 2010-03-27 View Report
Annual return. Legacy. 2009-09-23 View Report
Address. Description: Registered office changed on 23/09/2009 from c/o barretts, 1 st mary's house st mary's road shoreham by sea west sussex BN43 5ZA. 2009-09-23 View Report