Advanced company searchLink opens in new window

DECEUNINCK HOLDINGS (UK) LIMITED

Company number 03803197

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)
01 Mar 2024 TM01 Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 February 2024
24 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
05 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
16 Dec 2022 SH19 Statement of capital on 16 December 2022
  • GBP 2.862811
16 Dec 2022 SH20 Statement by Directors
16 Dec 2022 CAP-SS Solvency Statement dated 16/12/22
16 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
05 Jan 2022 AP01 Appointment of Mr Bruno Jozef Maria Humblet as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Francis Van Eeckhout as a director on 1 January 2022
25 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Aug 2021 AP01 Appointment of Serge Gerard Piceu as a director on 18 January 2021
25 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
06 May 2021 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Unit 2, Stanier Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PX on 6 May 2021
18 Jan 2021 ANNOTATION Rectified The AP01 was removed from the public record on 19/08/2021 because it was factually inaccurate or was derived from something factually inaccurate.
18 Jan 2021 TM01 Termination of appointment of Wim Van Acker as a director on 18 January 2021
05 Oct 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
05 Aug 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates