Download leads from Nexok and grow your business. Find out more

Dispos Southern Limited

Documents

Total Documents78
Total Pages309

Filing History

3 April 2023Micro company accounts made up to 31 March 2022
6 January 2023Confirmation statement made on 23 December 2022 with no updates
31 March 2022Micro company accounts made up to 31 March 2021
23 December 2021Confirmation statement made on 23 December 2021 with updates
23 December 2021Notification of Paul Way as a person with significant control on 14 December 2021
23 December 2021Appointment of Mr Paul Way as a director on 14 December 2021
23 December 2021Notification of Samantha Nash as a person with significant control on 14 December 2021
22 December 2021Cessation of Linda Hellyar as a person with significant control on 14 December 2021
22 December 2021Termination of appointment of Linda Hellyar as a director on 14 December 2021
21 October 2021Confirmation statement made on 21 October 2021 with updates
20 October 2021Notification of Linda Hellyar as a person with significant control on 27 September 2021
14 October 2021Cessation of Nigel Douglas Wilmott as a person with significant control on 26 September 2021
14 October 2021Termination of appointment of Nigel Douglas Wilmott as a director on 26 September 2021
11 June 2021Confirmation statement made on 5 April 2021 with no updates
30 March 2021Micro company accounts made up to 31 March 2020
5 March 2021Appointment of Ms Samantha Nash as a director on 5 March 2021
5 March 2021Appointment of Ms Linda Hellyar as a director on 5 March 2021
26 April 2020Confirmation statement made on 5 April 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
10 April 2019Confirmation statement made on 5 April 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
30 April 2018Confirmation statement made on 5 April 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
16 May 2017Amended total exemption small company accounts made up to 31 March 2016
16 May 2017Amended total exemption small company accounts made up to 31 March 2016
10 May 2017Confirmation statement made on 5 April 2017 with updates
10 May 2017Confirmation statement made on 5 April 2017 with updates
5 May 2017Amended total exemption small company accounts made up to 31 March 2016
5 May 2017Amended total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
15 January 2016Termination of appointment of Zubair Dadabhoy as a director on 13 January 2016
15 January 2016Termination of appointment of Velummayilum Thayanandarajah as a director on 13 January 2016
15 January 2016Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Unit 5 Hamilton Way New Milton Hampshire BH25 6TQ on 15 January 2016
15 January 2016Termination of appointment of Ian Stuart Jarvis as a director on 13 January 2016
15 January 2016Termination of appointment of Zubair Dadabhoy as a director on 13 January 2016
15 January 2016Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Unit 5 Hamilton Way New Milton Hampshire BH25 6TQ on 15 January 2016
15 January 2016Termination of appointment of Velummayilum Thayanandarajah as a director on 13 January 2016
15 January 2016Termination of appointment of Terry Walter Bailey as a director on 13 January 2016
15 January 2016Termination of appointment of Ian Stuart Jarvis as a director on 13 January 2016
15 January 2016Termination of appointment of Terry Walter Bailey as a director on 13 January 2016
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
21 December 2015Appointment of Mr Velummayilum Thayanandarajah as a director on 21 December 2015
21 December 2015Appointment of Mr Zubair Dadabhoy as a director on 14 December 2015
21 December 2015Appointment of Mr Ian Stuart Jarvis as a director on 14 December 2015
21 December 2015Appointment of Mr Ian Stuart Jarvis as a director on 14 December 2015
21 December 2015Appointment of Mr Velummayilum Thayanandarajah as a director on 21 December 2015
21 December 2015Appointment of Mr Zubair Dadabhoy as a director on 14 December 2015
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
6 January 2015Total exemption small company accounts made up to 31 March 2014
6 January 2015Total exemption small company accounts made up to 31 March 2014
12 December 2014Director's details changed for Mr Terry Walter Bailey on 12 December 2014
12 December 2014Director's details changed for Mr Nigel Douglas Wilmott on 12 December 2014
12 December 2014Director's details changed for Mr Terry Walter Bailey on 12 December 2014
12 December 2014Director's details changed for Mr Nigel Douglas Wilmott on 12 December 2014
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
16 October 2012Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ United Kingdom on 16 October 2012
16 October 2012Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ United Kingdom on 16 October 2012
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
28 March 2012Incorporation
28 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing