Advanced company searchLink opens in new window

DEESCAN CONTROLS LIMITED

Company number 15835217

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)
11 Nov 2024 AD01 Registered office address changed from Roman Bank Skegness Lincolnshire PE25 1SQ England to Unit 1 & 2 Rose Hill Enterprise Park Cefn Mawr Wrexham LL14 3QA on 11 November 2024
24 Sep 2024 AP01 Appointment of Mr James Philip Taylor as a director on 13 September 2024
11 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 200,000
09 Sep 2024 SH08 Change of share class name or designation
06 Sep 2024 AP01 Appointment of Mr Ian Edward Ruse as a director on 6 September 2024
02 Aug 2024 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
30 Jul 2024 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings Brayford Wharf East Lincoln LN5 7AY England to Roman Bank Skegness Lincolnshire PE25 1SQ on 30 July 2024
12 Jul 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-07-12
  • GBP 1