DES ENVIRONMENTAL SERVICES LIMITED
Company number 08695830
- Company Overview for DES ENVIRONMENTAL SERVICES LIMITED (08695830)
- Filing history for DES ENVIRONMENTAL SERVICES LIMITED (08695830)
- People for DES ENVIRONMENTAL SERVICES LIMITED (08695830)
- More for DES ENVIRONMENTAL SERVICES LIMITED (08695830)
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) |
---|---|---|---|
01 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Anthony Evans on 1 April 2019 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Nov 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
30 Aug 2018 | PSC04 | Change of details for a person with significant control | |
16 Aug 2018 | PSC04 | Change of details for Mr Clive Philip Denning as a person with significant control on 16 August 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from Unit 4 Farmoor Lane Redditch Worcestershire B98 0SD to Unit 4 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Evans on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Clive Philip Denning on 30 July 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Clive Philip Denning as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC01 | Notification of Nick Evans as a person with significant control on 6 April 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Clive Philip Denning on 2 December 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
01 Jun 2015 | AA | Accounts made up to 30 September 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from The Coterie Preston Bagot Henley in Arden Warwickshire B95 5D2 to Unit 4 Farmoor Lane Redditch Worcestershire B98 0SD on 1 June 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Nick Evans on 29 January 2014 | |
18 Sep 2013 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from The Oakley Kiddermister Road Droitwich Worcestershire WR9 9AY England on 18 September 2013 | |
18 Sep 2013 | NEWINC | Incorporation |