Advanced company searchLink opens in new window

DISCLOSURE SERVICES LTD

Company number 04198359

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)
24 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 May 2020 TM01 Termination of appointment of Paul Barlow as a director on 12 May 2020
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 AP01 Appointment of Mr Paul Barlow as a director on 15 August 2019
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW Wales to Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL on 29 January 2019
15 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 MR01 Registration of charge 041983590001, created on 30 May 2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
02 Nov 2017 AD01 Registered office address changed from Pendine House Summerhill Road Wrexham LL11 4YE to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 2 November 2017
02 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
02 Nov 2017 CONNOT Change of name notice
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 Apr 2016 CH01 Director's details changed for Miss Gillian Heather Atkinson on 10 April 2016
30 Sep 2015 AP01 Appointment of Mr Mario Franz Kreft as a director on 29 July 2015
30 Sep 2015 AP01 Appointment of John Stephen Clark as a director on 29 July 2015
29 Jul 2015 TM02 Termination of appointment of Michael David Coxey as a secretary on 8 July 2015
29 Jul 2015 TM01 Termination of appointment of Michael David Coxey as a director on 8 July 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AD01 Registered office address changed from M D Coxey & Co 25 Grosvenor Road Wrexham LL11 1BT to Pendine House Summerhill Road Wrexham LL11 4YE on 3 June 2015