DECIMO BUILDING SERVICES ENGINEERING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES MARTIN / 16/08/2018

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES MARTIN / 16/08/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA VICTORIA MARTIN / 17/01/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 17/01/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES MARTIN / 17/01/2020

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNA VICTORIA MARTIN / 17/01/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 17/01/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA VICTORIA MARTIN / 17/01/2020

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA FOSTER

View Document

03/09/183 September 2018 CESSATION OF PAULA CHRISTINE FOSTER AS A PSC

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MARTIN

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES MARTIN

View Document

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JPANNA VICTORIA MARTIN / 05/09/2011

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED BEN MARTIN LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR BEN MARTIN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS PAULA CHRISTINE FOSTER

View Document

30/09/1530 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 SECRETARY APPOINTED JPANNA VICTORIA MARTIN

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN MARTIN / 23/12/2011

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULA FOSTER

View Document

05/02/135 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MARTIN / 31/03/2010

View Document

29/10/0929 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 SECRETARY APPOINTED PAULA FOSTER

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY REBECCA DAVISON

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ORCHARD HOUSE STATION ROAD RAINHAM GILLINGHAM KENT ME8 7RS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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