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)
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 TM01 Termination of appointment of Neil David Maslen as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Michael Jon Mccreesh as a director on 1 April 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 34,056,895
20 Dec 2018 TM01 Termination of appointment of Jacqueline Susan Hills as a director on 20 December 2018
06 Oct 2018 AA Full accounts made up to 30 December 2017
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Kieran Stuart Dowling as a director on 19 July 2018
13 Apr 2018 TM01 Termination of appointment of Michael Leslie Horn as a director on 13 April 2018
26 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2017
  • GBP 34,056,795
05 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 34,056,795.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2018.
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Feb 2017 CH01 Director's details changed for Mr Michael Jon Mccreesh on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Michael William Walby as a director on 31 January 2017
24 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 TM01 Termination of appointment of James Henry Grady as a director on 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Richard James Carvell as a director on 31 December 2016
10 Jan 2017 MR01 Registration of charge 026546820004, created on 3 January 2017
07 Jan 2017 MR04 Satisfaction of charge 026546820003 in full
07 Jan 2017 MR04 Satisfaction of charge 2 in full
03 Nov 2016 AP01 Appointment of Mr Neil David Maslen as a director on 25 October 2016
02 Nov 2016 TM01 Termination of appointment of Elizabeth Violet Moseley as a director on 25 October 2016
03 Oct 2016 AA Full accounts made up to 26 December 2015
13 Sep 2016 AP01 Appointment of Mr Kieran Stuart Dowling as a director on 4 September 2016