DESCALE AND CHLORINATION SERVICES LIMITED
Company number 04210069
- Company Overview for DESCALE AND CHLORINATION SERVICES LIMITED (04210069)
- Filing history for DESCALE AND CHLORINATION SERVICES LIMITED (04210069)
- People for DESCALE AND CHLORINATION SERVICES LIMITED (04210069)
- Charges for DESCALE AND CHLORINATION SERVICES LIMITED (04210069)
- More for DESCALE AND CHLORINATION SERVICES LIMITED (04210069)
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) |
---|---|---|---|
28 Jan 2025 | AA01 | Previous accounting period shortened from 1 February 2025 to 31 December 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 1 February 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Katie Louise Ward as a director on 23 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Jerry Gahlhoff Jr. as a director on 23 July 2024 | |
12 Aug 2024 | AP01 | Appointment of Kenneth Krause as a director on 23 July 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
08 Mar 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 1 February 2024 | |
14 Feb 2024 | MA | Memorandum and Articles of Association | |
14 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2024 | AD01 | Registered office address changed from Unit 2 Old Trent Works Derby Road Wirksworth Derbyshire DE4 4BG United Kingdom to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 6 February 2024 | |
06 Feb 2024 | PSC02 | Notification of Guardian Hygiene Services Limited as a person with significant control on 1 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Steven Gareth Gregory as a person with significant control on 1 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Daniel Edward Gregory as a person with significant control on 1 February 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Daniel Edward Gregory as a secretary on 1 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Daniel Edward Gregory as a director on 1 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Steven Gareth Gregory as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Mark Benford as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Ms Katie Louise Ward as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Kristian Dales as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Matthew Turek as a director on 1 February 2024 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2023 | AD01 | Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to Unit 2 Old Trent Works Derby Road Wirksworth Derbyshire DE4 4BG on 4 August 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 |