DESCENT CONTROL LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 1 CADDICK ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9HP |
31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORSLEY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR APPOINTED MRS JANE WORSLEY |
27/03/1527 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
16/04/1316 April 2013 | 03/04/13 STATEMENT OF CAPITAL GBP 142.84 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PETER WORSLEY / 01/06/2012 |
04/07/124 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WORSLEY / 01/06/2012 |
04/07/124 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM VILLIERS ROAD KNOWSLEY BUSINESS PARK KNOWLSEY MERSEYSIDE L34 9ET UK |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | PREVEXT FROM 31/12/2010 TO 30/06/2011 |
10/06/1110 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1128 January 2011 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PETER WORSLEY / 07/05/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/06/0918 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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