- Company Overview for D.S.M. ASBESTOS CONSULTANTS LTD (05872725)
- Filing history for D.S.M. ASBESTOS CONSULTANTS LTD (05872725)
- People for D.S.M. ASBESTOS CONSULTANTS LTD (05872725)
- More for D.S.M. ASBESTOS CONSULTANTS LTD (05872725)
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
|
|
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 |