D.S.M. ASBESTOS CONSULTANTS LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Stuart Makemson as a director on 2025-05-25

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Statement of affairs

View Document

28/05/2528 May 2025 Registered office address changed from 110 Twelve Acres Braintree CM7 3RN England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-05-28

View Document

27/03/2527 March 2025 Termination of appointment of Melissa Nekita Makemson as a secretary on 2025-03-26

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Stuart Makemson on 2024-11-01

View Document

22/11/2422 November 2024 Change of details for Mr Stuart Makemson as a person with significant control on 2024-11-01

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

16/09/2216 September 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MS MELISSA NEKITA MAKEMSON

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA MAKEMSON

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA NEKITA MAKEMSON / 01/09/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR STUART MAKEMSON / 01/07/2016

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 110 TWELVE ACRES BRAINTREE ESSEX CM7 3RN

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/06/1829 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

01/03/171 March 2017 SECOND FILING OF AP01 FOR MELISSA NEKITA MAKEMSON

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA NEKITA MAKEMSON / 01/01/2015

View Document

01/12/151 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA NIKITA MAKEMSON / 01/11/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA NEKITA MAKEMSON / 19/12/2014

View Document

06/01/156 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/01/156 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MAKEMSON

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY NOEL MOLONEY

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR NOEL GERARD MOLONEY

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY MELISSA MAKEMSON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MISS MELISSA NIKITA MAKEMSON

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR STUART MAKEMSON

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAY LUMLEY

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CHRISTOPHER STUART MAKEMSON / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH LUMLEY / 02/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA NAKITA MAKEMSON / 13/11/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM UNIT 59 LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM73RU

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED ABLE ASBESTOS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

22/10/0922 October 2009 CHANGE OF NAME 12/10/2009

View Document

25/09/0925 September 2009 COMPANY NAME CHANGED THE PROBATE PEOPLE LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MELISSA NAKITA MAKEMSON

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED KAY ELIZABETH LUMLEY

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED DAMIEN CHRISTOPHER STUART MAKEMSON

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 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