DJL SITE SERVICES LTD

23 Orchard Rise 23 Orchard Rise, Bristol, BS35 4DY
StatusACTIVE
Company No.08810579
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DJL SITE SERVICES LTD is an active private limited company with number 08810579. It was incorporated 10 years, 5 months, 4 days ago, on 11 December 2013. The company address is 23 Orchard Rise 23 Orchard Rise, Bristol, BS35 4DY.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Daniel James Lewis

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Lewis

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 14 st Stephens Mansions Mount Stuart Square Cardiff Bay Cardiff CF10 5LQ Wales

Change date: 2022-08-03

New address: 23 Orchard Rise Olveston Bristol BS35 4DY

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 03 Aug 2022

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: 14 st Stephens Mansions Mount Stuart Square Cardiff Bay Cardiff CF10 5LQ

Old address: Henstaff Court Llantrisant Road Groesfaen Vale of Glamorgan CF72 8NG Wales

Change date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Lewis

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Lewis

Change date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Lewis

Change date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Daniel James Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 11 Clos Cwm Garw Caerphilly CF83 2BG

New address: Henstaff Court Llantrisant Road Groesfaen Vale of Glamorgan CF72 8NG

Change date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Daniel James Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA128 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09448004
Status:LIQUIDATION
Category:Private Limited Company

FEYMANOR LIMITED

7 WOODLAND AVENUE,LEEDS,LS26 8DR

Number:09584631
Status:ACTIVE
Category:Private Limited Company

LOGIK RAIL LTD

4 LANSDOWN PLACE,BIRMINGHAM,B18 7JJ

Number:09375087
Status:ACTIVE
Category:Private Limited Company

MERITEX EG LIMITED

THE COACH HOUSE,EXETER,EX4 3ER

Number:09248591
Status:ACTIVE
Category:Private Limited Company

MOURNE MIST BOTTLED WATER COMPANY LTD

NEWCEL GROUP OFFICES, MILLTOWN INDUSTRIAL ESTATE,WARRENPOINT,BT34 3FN

Number:NI053315
Status:ACTIVE
Category:Private Limited Company

RE SERVICE & BAU-MANAGEMENT LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09291152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source