CJS DECON SERVICES LTD

Company Documents

DateDescription
12/01/2512 January 2025 Cessation of Alexander Russell Aitchison as a person with significant control on 2025-01-01

View Document

12/01/2512 January 2025 Notification of Chelsea Hill as a person with significant control on 2025-01-02

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

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

View Document

16/07/2416 July 2024 Cessation of Chelsea Marie Hill as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Stephen Duncan as a director on 2024-07-04

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-27

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Alexander Russell Aitchison as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Notification of Chelsea Marie Hill as a person with significant control on 2024-06-01

View Document

26/02/2426 February 2024 Incorporation

View Document


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