|
|
05 Feb 2026
|
05 Feb 2026
Resolutions
|
|
|
05 Feb 2026
|
05 Feb 2026
Memorandum and Articles of Association
|
|
|
28 Jan 2026
|
28 Jan 2026
Change of details for Mr Roger Seymour Dawson as a person with significant control on 14 January 2026
|
|
|
28 Jan 2026
|
28 Jan 2026
Notification of Dawson Structural Holdings Limited as a person with significant control on 14 January 2026
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 25 June 2025 with updates
|
|
|
13 Jul 2025
|
13 Jul 2025
Director's details changed for Mr Owen James Dawson on 13 July 2025
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 25 June 2024 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Registration of charge 011724110003, created on 25 July 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Registration of charge 011724110002, created on 7 August 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Secretary's details changed for Mrs Stephanie Kimberley Roscoe on 25 June 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Director's details changed for Mrs Stephanie Kimberley Roscoe on 25 June 2019
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 25 June 2018 with no updates
|