Advanced company searchLink opens in new window

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED

Company number 09085096

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)
16 Jan 2025 AM06 Notice of deemed approval of proposals
31 Dec 2024 AM03 Statement of administrator's proposal
14 Nov 2024 AD01 Registered office address changed from 1st Floor 10 Hill Avenue Amersham HP6 5BW England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2024
14 Nov 2024 AM01 Appointment of an administrator
11 Oct 2024 PSC07 Cessation of Bettor Limited as a person with significant control on 11 October 2024
11 Oct 2024 TM01 Termination of appointment of Matthew Stephen Davis as a director on 11 October 2024
11 Oct 2024 AD01 Registered office address changed from 12 Baron Avenue Earls Barton Northampton NN6 0JE England to 1st Floor 10 Hill Avenue Amersham HP6 5BW on 11 October 2024
11 Oct 2024 EH02 Elect to keep the directors' residential address register information on the public register
17 Sep 2024 TM01 Termination of appointment of Yvonne Johnson as a director on 17 September 2024
11 Sep 2024 AP01 Appointment of Yvonne Johnson as a director on 10 September 2024
25 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 29 February 2024
09 Jul 2024 TM01 Termination of appointment of Tim Arthur Porter as a director on 24 June 2024
03 Apr 2024 TM01 Termination of appointment of James Warburton as a director on 1 April 2024
29 Feb 2024 CH01 Director's details changed for Mr Tim Arthur Porter on 29 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
17 Feb 2024 CERTNM Company name changed pure cold solutions LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
09 Feb 2024 AP01 Appointment of Mr Tim Arthur Porter as a director on 1 February 2024
09 Feb 2024 TM01 Termination of appointment of Natalie Dawn Freeman as a director on 8 February 2024
22 Jan 2024 MR01 Registration of charge 090850960002, created on 9 January 2024
20 Jan 2024 MR04 Satisfaction of charge 090850960001 in full
03 Jan 2024 AP01 Appointment of Mr James Warburton as a director on 21 December 2023
03 Jan 2024 TM01 Termination of appointment of Joanne Walker as a director on 2 January 2024
11 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 AP01 Appointment of Ms Natalie Dawn Freeman as a director on 1 November 2023