Advanced company searchLink opens in new window

DESCALE AND CHLORINATION SERVICES LIMITED

Company number 04210069

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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