DEMOLITION, CONTRACTING & ENVIRONMENTAL SERVICES (DCE) LTD
Status | ACTIVE |
Company No. | 08101950 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DEMOLITION, CONTRACTING & ENVIRONMENTAL SERVICES (DCE) LTD is an active private limited company with number 08101950. It was incorporated 11 years, 11 months, 20 days ago, on 12 June 2012. The company address is 4 Eyre Court 4 Eyre Court, Rotherham, S66 1XA.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-05
Officer name: Matthew Thomas Wilson
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing of confirmation statement with made up date
Date: 19 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Wilson
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Cessation of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-18
Psc name: Matthew Thomas Wilson
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Some Companies
THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN
Number: | 08893331 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 03187547 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 ST. DAVIDS AVENUE,DOVER,CT17 9HH
Number: | 03770213 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 HIGH STREET,BECKENHAM,BR3 1DZ
Number: | 05651641 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ
Number: | SC409549 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH COVERT DORKING ROAD,TADWORTH,KT20 7RH
Number: | 10743913 |
Status: | ACTIVE |
Category: | Private Limited Company |