Advanced company searchLink opens in new window

DES ENVIRONMENTAL SERVICES LIMITED

Company number 08695830

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)
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
  • GBP 100
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
  • GBP 100
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