- Company Overview for D & S COMMISSIONING LTD (05336604)
- Filing history for D & S COMMISSIONING LTD (05336604)
- People for D & S COMMISSIONING LTD (05336604)
- Charges for D & S COMMISSIONING LTD (05336604)
- Insolvency for D & S COMMISSIONING LTD (05336604)
- Registers for D & S COMMISSIONING LTD (05336604)
- More for D & S COMMISSIONING LTD (05336604)
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) |
---|---|---|---|
20 Dec 2024 | AM10 | Administrator's progress report | |
05 Dec 2024 | AM19 | Notice of extension of period of Administration | |
10 Jul 2024 | AM10 | Administrator's progress report | |
29 Mar 2024 | TM02 | Termination of appointment of Laura Shires as a secretary on 22 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Nicholas Richard Shires as a director on 22 March 2024 | |
22 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
30 Jan 2024 | AM03 | Statement of administrator's proposal | |
08 Dec 2023 | AD01 | Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 December 2023 | |
08 Dec 2023 | AM01 | Appointment of an administrator | |
21 Nov 2023 | PSC05 | Change of details for Shires Group Limited as a person with significant control on 21 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Coverstructures House Exeter Road Ottery St. Mary Devon EX11 1RE England to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 31 October 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
24 Jan 2023 | PSC05 | Change of details for Shires Group Limited as a person with significant control on 10 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY England to Coverstructures House Exeter Road Ottery St. Mary Devon EX11 1RE on 24 January 2023 | |
05 Dec 2022 | MR01 | Registration of charge 053366040004, created on 18 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | PSC05 | Change of details for Shires Group Limited as a person with significant control on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from , Orchard House Clyst St. Mary, Exeter, Devon, EX5 1BR, England to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 10 August 2021 | |
02 Apr 2021 | AD02 | Register inspection address has been changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to Okement Room 2nd Floor Winslade Manor Clyst St Mary Exeter EX5 1FY | |
31 Mar 2021 | AD01 | Registered office address changed from , Unit 10 Swan Units, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
26 Jan 2021 | AD02 | Register inspection address has been changed from 18a Littleham Road Exmouth Devon EX8 2QG United Kingdom to Orchard House Clyst St. Mary Exeter Devon EX5 1BR |