DCS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Registered office address changed from C6 Wheldon Road Castleford WF10 2JT England to Eon House, C6 Wheldon Road Castleford WF10 2JT on 2021-10-29

View Document

26/10/2126 October 2021 Notification of Martin Greenwood as a person with significant control on 2021-08-31

View Document

26/10/2126 October 2021 Cessation of Bexin Limited as a person with significant control on 2021-08-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of Peter Hembry as a director on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Garthlands 125 Churchbalk Lane Pontefract West Yorkshire WF8 2RH to C6 Wheldon Road Castleford WF10 2JT on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Martin Greenwood as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Granville Kenneth Duggan as a director on 2021-06-16

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

02/11/202 November 2020 CESSATION OF GRANVILLE KENNETH DUGGAN AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEXIN LIMITED

View Document

27/12/1927 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

14/01/1914 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PETER HEMBRY

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM GARTHLANDS CHURCHBALK LANE PONTEFRACT WF8 2RH UNITED KINGDOM

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/1714 September 2017 CURRSHO FROM 30/09/2018 TO 31/07/2018

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