-
DURABLE SOLUTIONS LIMITED - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom
Company Information
- Company registration number
- 03859941
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 12 Hatherley Road
- Sidcup
- Kent
- DA14 4DT 12 Hatherley Road, Sidcup, Kent, DA14 4DT UK
Management
- Managing Directors
- SALES, Anthony Thomas
- Company secretaries
- DAVISON, Yvonne Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-10-15
- Dissolved on
- 2021-06-22
- SIC/NACE
- 52103
Ownership
- Beneficial Owners
- -
- Seaway Freight Services Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-10-15
- Annual Return
- Due Date: 2020-11-26
- Last Date: 2019-10-15
-
DURABLE SOLUTIONS LIMITED Company Description
- DURABLE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 03859941. Its current trading status is "closed". It was registered 1999-10-15. It has declared SIC or NACE codes as "52103". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-10-15.It can be contacted at 12 Hatherley Road .
Get DURABLE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Durable Solutions Limited - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom
Did you know? kompany provides original and official company documents for DURABLE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-04-06) - GAZ1
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-15) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-27) - AA
-
gazette-filings-brought-up-to-date (2018-01-17) - DISS40
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
notification-of-a-person-with-significant-control (2018-01-16) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-16) - PSC07
-
gazette-notice-compulsory (2018-01-09) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
-
change-person-director-company-with-change-date (2014-11-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
change-person-secretary-company-with-change-date (2012-08-31) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-31) - AA
-
appoint-person-secretary-company-with-name (2010-02-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
change-corporate-secretary-company-with-change-date (2010-01-04) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-07) - AA
-
legacy (2009-09-24) - 288b
-
legacy (2009-09-24) - 288a
-
legacy (2009-01-16) - 288c
-
legacy (2009-01-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-13) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
-
legacy (2007-10-30) - 363a
-
legacy (2007-01-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-02-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-17) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-03) - AA
-
legacy (2004-10-22) - 363s
-
legacy (2004-03-09) - 225
keyboard_arrow_right 2003
-
legacy (2003-01-21) - 363a
-
legacy (2003-01-21) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-06-09) - AA
-
legacy (2003-06-24) - 288b
-
legacy (2003-06-24) - 288a
-
legacy (2003-12-02) - 363s
-
legacy (2003-12-06) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-24) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-13) - 363a
-
legacy (2001-10-31) - 287
-
accounts-with-accounts-type-total-exemption-small (2001-08-15) - AA
keyboard_arrow_right 2000
-
legacy (2000-10-19) - 363a
-
legacy (2000-07-05) - 225
keyboard_arrow_right 1999
-
legacy (1999-11-19) - 288b
-
legacy (1999-11-19) - 288a
-
legacy (1999-11-05) - 287
-
incorporation-company (1999-10-15) - NEWINC