Advanced company searchLink opens in new window

DOMESTIC & GENERAL SERVICES LIMITED

Company number 01970780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2018 AA Full accounts made up to 31 March 2018
08 May 2018 TM02 Termination of appointment of Niamh Grogan as a secretary on 11 April 2018
29 Mar 2018 MR01 Registration of charge 019707800003, created on 21 March 2018
29 Mar 2018 MR01 Registration of charge 019707800004, created on 21 March 2018
08 Jan 2018 AP03 Appointment of Ms Niamh Grogan as a secretary on 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
04 Jan 2018 TM02 Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017
16 Oct 2017 TM01 Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017
12 Oct 2017 AP01 Appointment of Mr Thomas Hinton as a director on 25 September 2017
07 Sep 2017 AA Full accounts made up to 31 March 2017
28 Apr 2017 TM01 Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017
11 Jan 2017 TM01 Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Nov 2016 AP01 Appointment of Mr Ian Mason as a director on 31 October 2016
04 Aug 2016 AA Full accounts made up to 31 March 2016
26 Feb 2016 TM01 Termination of appointment of Alexander Labak as a director on 22 February 2016
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001,000
09 Sep 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 13/07/2015
17 Jul 2015 MISC Section 519 companies act 2006
18 Jun 2015 MISC Section 519
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001,000
29 Oct 2014 AA Full accounts made up to 31 March 2014
23 Oct 2014 AP01 Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014
23 Oct 2014 TM01 Termination of appointment of Paul Allan Lee as a director on 5 September 2014