DCS ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a creditors' voluntary winding up |
28/10/2428 October 2024 | Liquidators' statement of receipts and payments to 2024-08-21 |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-08-21 |
21/02/2321 February 2023 | Appointment of a voluntary liquidator |
06/02/236 February 2023 | Removal of liquidator by court order |
06/02/236 February 2023 | Removal of liquidator by court order |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
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 |
26/10/2126 October 2021 | Notification of Martin Greenwood as a person with significant control on 2021-08-31 |
26/10/2126 October 2021 | Cessation of Bexin Limited as a person with significant control on 2021-08-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Termination of appointment of Peter Hembry as a director on 2021-06-16 |
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 |
16/06/2116 June 2021 | Appointment of Mr Martin Greenwood as a director on 2021-06-16 |
16/06/2116 June 2021 | Termination of appointment of Granville Kenneth Duggan as a director on 2021-06-16 |
23/03/2123 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
02/11/202 November 2020 | CESSATION OF GRANVILLE KENNETH DUGGAN AS A PSC |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEXIN LIMITED |
27/12/1927 December 2019 | 31/07/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
14/01/1914 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR PETER HEMBRY |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM GARTHLANDS CHURCHBALK LANE PONTEFRACT WF8 2RH UNITED KINGDOM |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/1714 September 2017 | CURRSHO FROM 30/09/2018 TO 31/07/2018 |
More Company Information
Recently Viewed
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