- Company Overview for DISCLOSURE SERVICES LTD (04198359)
- Filing history for DISCLOSURE SERVICES LTD (04198359)
- People for DISCLOSURE SERVICES LTD (04198359)
- Charges for DISCLOSURE SERVICES LTD (04198359)
- More for DISCLOSURE SERVICES LTD (04198359)
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
|
|
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
|
|
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
|
|
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 |