CJS DECON SERVICES LTD
Company Documents
Date | Description |
---|---|
12/01/2512 January 2025 | Cessation of Alexander Russell Aitchison as a person with significant control on 2025-01-01 |
12/01/2512 January 2025 | Notification of Chelsea Hill as a person with significant control on 2025-01-02 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with updates |
17/12/2417 December 2024 | Registered office address changed from 25 Menstrie Road Tullibody Alloa FK10 2RF Scotland to Unit 133 Stirling Enterprise Park Stirling FK7 7RP on 2024-12-17 |
16/07/2416 July 2024 | Cessation of Chelsea Marie Hill as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/07/2415 July 2024 | Appointment of Mr Stephen Duncan as a director on 2024-07-04 |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-05-27 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
26/06/2426 June 2024 | Change of details for Mr Alexander Russell Aitchison as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Notification of Chelsea Marie Hill as a person with significant control on 2024-06-01 |
26/02/2426 February 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company