Advanced company searchLink opens in new window

DECONTAMIN8 LIMITED

Company number 08693715

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)
19 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
29 Sep 2022 CH01 Director's details changed for Mr Anthony Brian Mansfield on 16 September 2022
29 Sep 2022 CH03 Secretary's details changed for Mr Brian Ronald Mansfield on 16 September 2022
15 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
06 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Jun 2016 AD01 Registered office address changed from 48 Bishopsteignton Shoeburyness Southend-on-Sea SS3 8AF to 76 Helena Road Rayleigh Essex SS6 8LQ on 13 June 2016
12 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
11 Jun 2015 AA Micro company accounts made up to 30 September 2014
10 Feb 2015 TM01 Termination of appointment of Alan David Walker as a director on 31 December 2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 10