Advanced company searchLink opens in new window

D.S.M. ASBESTOS CONSULTANTS LTD

Company number 05872725

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)
22 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
22 Nov 2024 CH01 Director's details changed for Mr Stuart Makemson on 1 November 2024
22 Nov 2024 PSC04 Change of details for Mr Stuart Makemson as a person with significant control on 1 November 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
16 Sep 2022 SH08 Change of share class name or designation
14 Sep 2022 SH10 Particulars of variation of rights attached to shares
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
10 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Oct 2020 AD01 Registered office address changed from Unit 202, Lakes Innovation Centre Unit 202, Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 110 Twelve Acres Braintree CM7 3RN on 14 October 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 TM01 Termination of appointment of Melissa Nekita Makemson as a director on 1 June 2019
29 Jan 2020 AP03 Appointment of Ms Melissa Nekita Makemson as a secretary on 1 June 2019
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
18 Nov 2019 CH01 Director's details changed for Melissa Nekita Makemson on 1 September 2019
08 Nov 2019 PSC04 Change of details for Mr Stuart Makemson as a person with significant control on 1 July 2016
08 Oct 2019 AD01 Registered office address changed from 110 Twelve Acres Braintree Essex CM7 3RN to Unit 202, Lakes Innovation Centre Unit 202, Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 8 October 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018