DESTACO UK LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/04/253 April 2025 Cessation of Dover Fluids Uk Ltd as a person with significant control on 2024-04-01

View Document

03/04/253 April 2025 Notification of Stabilus Motion Controls Gmbh as a person with significant control on 2024-04-01

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

06/10/246 October 2024 Resolutions

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Manuel Stoecklin as a secretary on 2023-09-30

View Document

29/02/2429 February 2024 Appointment of Mr Wolfgang Finkel as a secretary on 2023-09-30

View Document

07/08/237 August 2023 Change of details for Dover Fluids Uk Ltd as a person with significant control on 2023-08-03

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Director's details changed for Rachid Amir on 2022-03-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

14/03/2314 March 2023 Termination of appointment of Valerie Yvonne Michelle Marie Fisson as a director on 2023-03-03

View Document

14/03/2314 March 2023 Termination of appointment of Rachid Amir as a director on 2023-03-03

View Document

14/03/2314 March 2023 Appointment of Mr Stefan Eggers as a director on 2023-03-03

View Document

14/03/2314 March 2023 Termination of appointment of Rachid Amir as a secretary on 2023-03-03

View Document

14/03/2314 March 2023 Appointment of Mr Manuel Stoecklin as a secretary on 2023-03-03

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

08/12/228 December 2022 Notification of Dover Fluids Uk Ltd as a person with significant control on 2022-10-28

View Document

07/12/227 December 2022 Withdrawal of a person with significant control statement on 2022-12-07

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN FRANKEN

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED RACHID AMIR

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY KELLY BISSETT

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE YVONNE MICHELLE MARIE FISSON / 23/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ESSE COMLAN / 23/01/2020

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR LIONEL ESSE COMLAN

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY BISSETT

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FRANKEN / 23/01/2020

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR LIONEL ESSE COMLAN

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERLING MITTON

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / KELLY BISSETT / 24/04/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SIMONE BISSETT / 24/04/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR FLORENCE JONCKERS

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / KELLY BISSETT / 01/03/2018

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SANTIN

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED VALERIE YVONNE MICHELLE MARIE FISSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED ERLING MITTON

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FRANKEN / 30/03/2016

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPION

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MRS KELLY SIMONE BISSETT

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PHILIPPE ALEXANDRE RAYMOND SANTIN

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MS FLORENCE FRANCOISE DENISE JONCKERS

View Document

20/05/1520 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FRANKEN / 01/04/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CAMPION / 01/04/2015

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FRANKEN / 01/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CAMPION / 01/04/2014

View Document

30/09/1330 September 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 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