DEVELOPMENT AND ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HENDERSON

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR DANIEL TONNER HENDERSON

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/05/167 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL HENDERSON

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM THISTLE COTTAGE BRAEFACE ROAD BANKNOCK BONNYBRIDGE STIRLINGSHIRE FK4 1UE

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 SECRETARY APPOINTED MRS MAUREEN HENDERSON

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1327 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL HENDERSON / 26/04/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/05/1213 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENDERSON / 26/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL HENDERSON / 26/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL HENDERSON / 26/01/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1 CUMBERNAULD ROAD LONGCROFT BONNYBRIDGE STIRLINGSHIRE FK4 1QJ

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDERSON / 26/01/2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDERSON / 26/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENDERSON / 26/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information