Advanced company searchLink opens in new window

DECISION JUICE LTD

Company number 08138950

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 July 2022
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
15 Sep 2022 PSC05 Change of details for Omp Services Limited as a person with significant control on 20 February 2022
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Oct 2020 CH01 Director's details changed for Mr Stephen James Priestnall on 10 March 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
24 Aug 2020 AD02 Register inspection address has been changed from 10 Blackjack Street Cirencester Gloucestershire GL7 1UP England to Craft Renaissance Kemeys Commander Usk NP15 1JU
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 200
22 Jun 2020 PSC05 Change of details for Omp Services Limited as a person with significant control on 19 May 2020
20 May 2020 AD01 Registered office address changed from 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA Wales to Ty Newydd Barn Llanarth Raglan Usk NP15 2LY on 20 May 2020
24 Apr 2020 PSC07 Cessation of Stephen Priestnall as a person with significant control on 17 April 2020
24 Apr 2020 PSC02 Notification of Omp Services Limited as a person with significant control on 17 April 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
21 Jun 2019 PSC04 Change of details for Mr Stephen Priestnall as a person with significant control on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Stephen James Priestnall on 20 June 2019
20 Jun 2019 PSC04 Change of details for Mr Stephen Priestnall as a person with significant control on 20 June 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
20 Feb 2019 PSC04 Change of details for Mr Stephen Preistnall as a person with significant control on 20 February 2019