DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED
Company number 09085096
- Company Overview for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Filing history for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- People for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Charges for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Insolvency for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- Registers for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
- More for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED (09085096)
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) |
---|---|---|---|
09 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Mark Lawrence Isaacs on 18 March 2019 | |
18 Mar 2019 | CH03 | Secretary's details changed for Mr Mark Lawrence Isaacs on 18 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Miss Joanne Walker as a director on 5 March 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | PSC02 | Notification of Pure Cold Holdings Limited as a person with significant control on 8 March 2018 | |
09 Apr 2018 | PSC02 | Notification of Pure Cold Holdings Limited as a person with significant control on 8 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Pure Cold Limited as a person with significant control on 8 March 2018 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from 477-479 Whippendell Road Watford Herts WD18 7PU to Unit 14, Stanford Business Court 21-23 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH on 13 March 2017 | |
16 Sep 2016 | AP01 | Appointment of Mr Crispian Michael Pitt Howard as a director on 3 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
05 Nov 2014 | AP01 | Appointment of Mr Jason Michael Bennett as a director on 5 November 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Paul Michael Jolliffe as a director on 1 September 2014 | |
15 Jul 2014 | CERTNM |
Company name changed service solutions central LTD\certificate issued on 15/07/14
|
|
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|