Advanced company searchLink opens in new window

D & S COMMISSIONING LTD

Company number 05336604

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)
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
19 Jan 2021 CH01 Director's details changed for Mr Nicholas Richard Shires on 15 December 2020
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020