DEKRA LOSS ADJUSTERS AND SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

07/10/247 October 2024 Termination of appointment of Alistair David Jacob as a director on 2024-09-22

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Ronald Pols as a director on 2024-03-14

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Christopher Joseph Blue as a secretary on 2023-07-01

View Document

24/07/2324 July 2023 Termination of appointment of Peter Laursen as a director on 2023-07-01

View Document

24/07/2324 July 2023 Appointment of Mr Barry Ward as a director on 2023-07-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/03/231 March 2023 Appointment of Mr Jonathan David Sweet as a director on 2023-03-01

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

23/10/2223 October 2022 Appointment of Mr Alistair David Jacob as a director on 2022-10-21

View Document

22/10/2222 October 2022 Termination of appointment of Bo Bay Hougaard as a director on 2022-10-21

View Document

23/02/2223 February 2022 Full accounts made up to 2020-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Cessation of Dekra Certification Bv as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 ADOPT ARTICLES 27/03/2020

View Document

29/09/2029 September 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 ADOPT ARTICLES 27/03/2020

View Document

30/07/2030 July 2020 ADOPT ARTICLES 27/03/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND POLS / 27/03/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR BRAM HOLTUS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY THEODORUS JOLING

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ROLAND POLS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PAUL EDWIN BRADBURY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR FREDERIC EMILE SCHMITT

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR GIJSBERTUS ZOETBROOD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEKRA CERTIFICATION BV

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED KEMA QUALITY LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

18/11/1018 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR THEODORUS JOLING

View Document

18/12/0918 December 2009 SECRETARY APPOINTED THEODORUS HENDRIKUS MARIA JOLING

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED THEODORUS HENDRIKUS MARIA JOLING

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED GIJSBERTUS JOHANNES ZOETBROOD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY PAULUS DAUTZENBERG

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETRUS NABUURS

View Document

23/11/0923 November 2009 ALTER ARTICLES 30/10/2009

View Document

23/11/0923 November 2009 ALTER ARTICLES 30/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 1 PLUMTREE COURT LONDON EC4A 4HT

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

05/07/025 July 2002 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