- Company Overview for DEESCAN CONTROLS LIMITED (15835217)
- Filing history for DEESCAN CONTROLS LIMITED (15835217)
- People for DEESCAN CONTROLS LIMITED (15835217)
- More for DEESCAN CONTROLS LIMITED (15835217)
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
|
|
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 6 September 2024
|
|
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
Statement of capital on 2024-07-12
|