DECONTAMINATION RESPIRATORY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Current accounting period shortened from 2025-05-31 to 2024-10-31

View Document

09/07/249 July 2024 Termination of appointment of David Barrett as a secretary on 2024-07-04

View Document

09/07/249 July 2024 Termination of appointment of David Barrett as a director on 2024-07-04

View Document

09/07/249 July 2024 Termination of appointment of John Edward Vine as a director on 2024-07-04

View Document

09/07/249 July 2024 Appointment of Mr John Coulton Goodhind as a director on 2024-07-04

View Document

09/07/249 July 2024 Appointment of Mr Daniel Black as a director on 2024-07-04

View Document

09/07/249 July 2024 Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Elgee Works Victoria Street Desborough Kettering NN14 2LX on 2024-07-09

View Document

09/07/249 July 2024 Cessation of John Edward Vine as a person with significant control on 2024-07-04

View Document

09/07/249 July 2024 Cessation of David Christopher Barrett as a person with significant control on 2024-07-04

View Document

09/07/249 July 2024 Notification of Beacon International Limited as a person with significant control on 2024-07-04

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Change of details for Mr David Christopher Barrett as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER BARRETT

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD VINE

View Document

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN VINE

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILL BEVERLEY BARRETT / 10/01/2014

View Document

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRETT / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICA VINE / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD VINE / 23/02/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 TERMINATE DIR APPOINTMENT

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD VINE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICA VINE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL BEVERLEY BARRETT / 11/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINE / 09/07/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B 7EU

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 15-20 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/04/0430 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

06/03/036 March 2003 £ NC 1/50000 12/02/

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

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