DECON'S DECONTAMINATION & HYGIENE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06304623 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DECON'S DECONTAMINATION & HYGIENE SERVICES LIMITED is an active private limited company with number 06304623. It was incorporated 16 years, 11 months, 1 day ago, on 06 July 2007. The company address is Snowden View Pen Y Ball Snowden View Pen Y Ball, Nr Mold, CH8 8SU, Flintshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-26
New address: Snowden View Pen Y Ball Holywell Nr Mold Flintshire CH8 8SU
Old address: Osborne House Berth Ddu Rhosesmoor Mold CH7 6PS
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Capital allotment shares
Date: 01 Aug 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-24
Capital : 2.00 GBP
Documents
Resolution
Date: 01 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Eamens
Documents
Certificate change of name company
Date: 28 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed julian 25 LIMITED\certificate issued on 28/01/10
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Eamens
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Roylance
Documents
Appoint person secretary company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Eamens
Documents
Termination secretary company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Roylance
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Ludlow
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
FOYLES CONVENIENCE STORE,BASINGSTOKE,RG21 7NU
Number: | 09746439 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR LODGE FLAT 16,LONDON,NW2 3UL
Number: | 08660761 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICK LOFTHOUSE AND ASSOCIATES LTD
OFFICE 24, 82, GREAT NORTH BUSINESS CENTRE,HATFIELD,AL9 5BL
Number: | 11205681 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 08006125 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FIREMANS RUN,MILTON KEYNES,MK17 8GL
Number: | 11337867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNDUN HOUSE MANAGEMENT CO. LIMITED
1 THORNDUN HOUSE,GLASTONBURY,BA6 9BX
Number: | 05303727 |
Status: | ACTIVE |
Category: | Private Limited Company |