Advanced company searchLink opens in new window

DS REMCO UK LIMITED

Company number 02654682

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 November 2024
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
03 Dec 2021 LIQ02 Statement of affairs
29 Nov 2021 AD01 Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2021
29 Nov 2021 600 Appointment of a voluntary liquidator
29 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-15
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
28 Sep 2021 TM01 Termination of appointment of Robert Rolph Baldrey as a director on 28 September 2021
14 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 AA Full accounts made up to 31 December 2019
30 Dec 2020 SH20 Statement by Directors
30 Dec 2020 SH19 Statement of capital on 30 December 2020
  • GBP 100
30 Dec 2020 CAP-SS Solvency Statement dated 18/12/20
30 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/12/2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 34,056,995
01 Dec 2020 MR01 Registration of charge 026546820005, created on 27 November 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
12 Nov 2019 TM02 Termination of appointment of Jacqueline Susan Hills as a secretary on 12 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 AP01 Appointment of Mr Robert Rolph Baldrey as a director on 20 September 2019
24 Sep 2019 TM01 Termination of appointment of Michael William Walby as a director on 30 August 2019
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
11 Jun 2019 AP01 Appointment of Mr Graham Wiseman as a director on 11 June 2019