DESTROY-IT DESTRUCTION SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registration of charge 111565820001, created on 2025-05-29

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

27/10/2427 October 2024 Director's details changed for Gary John Cronnolly on 2024-10-18

View Document

25/10/2425 October 2024 Change of details for Mr Gary John Cronnolley as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Registered office address changed from Unit 6 Oakwood Enterprise Park Leighton Buzzard Bedfordshire LU7 0QD England to Rejel House Murdock Road Manton Industrial Estate Bedford Bedfordshire MK41 7PE on 2024-10-25

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CRONNOLLY / 01/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 01/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 21 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5BU UNITED KINGDOM

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CRONNOLLY / 05/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 14 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HB UNITED KINGDOM

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / GARY JOHN CRONNOLLY / 11/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CRONNOLLY / 11/07/2018

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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