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)
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
  • RES13 ‐ Number of directors changed 05/02/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Transfer of shares 26/02/2018
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
  • GBP 1,000
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 1