Advanced company searchLink opens in new window

DEI SERVICES LIMITED

Company number 02504930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 AA01 Previous accounting period extended from 31 October 2024 to 31 December 2024
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
08 Jul 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Apr 2022 MR01 Registration of charge 025049300001, created on 28 April 2022
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 AA Total exemption full accounts made up to 31 October 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 PSC07 Cessation of Robert Jones as a person with significant control on 8 October 2020
14 Apr 2021 PSC07 Cessation of Janette Jones as a person with significant control on 8 October 2020
14 Apr 2021 PSC07 Cessation of Ich Limited as a person with significant control on 27 October 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 1,000
04 Nov 2020 PSC01 Notification of Danny Robinson as a person with significant control on 27 October 2020
04 Nov 2020 PSC01 Notification of Stephen Donald Cooper as a person with significant control on 27 October 2020
26 Oct 2020 CERTNM Company name changed B.J. mechanical services LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
23 Oct 2020 PSC02 Notification of Ich Limited as a person with significant control on 8 October 2020