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) |
---|---|---|---|
04 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 27 April 2022 | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
01 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
11 Jun 2020 | AAMD | Amended accounts made up to 31 May 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Feb 2018 | PSC01 | Notification of Daniel Edward Gregory as a person with significant control on 26 February 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Steven Gareth Gregory on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Daniel Edward Gregory on 27 May 2016 | |
27 May 2016 | CH03 | Secretary's details changed for Daniel Edward Gregory on 27 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Daniel Edward Gregory on 14 February 2015 | |
15 May 2015 | CH03 | Secretary's details changed for Daniel Edward Gregory on 14 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|