Company NameDycut Limited
DirectorGaganpreet Singh
Company StatusActive
Company Number08615923
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Director

Director NameMr Gaganpreet Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED

Location

Registered Address9 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
21 September 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
4 August 2022Director's details changed for Mr Gaganpreet Singh on 4 August 2022 (2 pages)
4 August 2022Change of details for Mr Gaganpreet Singh as a person with significant control on 4 August 2022 (2 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
30 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
7 April 2021Notification of Gagan Holdings Ltd as a person with significant control on 1 June 2018 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
12 July 2019Change of details for Mr Gaganpreet Singh as a person with significant control on 22 June 2018 (2 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
23 November 2017Registered office address changed from 65 Fawkham Avenue Longfield Kent DA3 7HS to 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 65 Fawkham Avenue Longfield Kent DA3 7HS to 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 23 November 2017 (1 page)
29 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
26 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 September 2016Company name changed quick drilling LIMITED\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Company name changed quick drilling LIMITED\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
5 June 2014Company name changed quick labour diamond drilling LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed quick labour diamond drilling LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)