Advanced company searchLink opens in new window

DCR MECHANICAL SERVICES LTD

Company number 09079712

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Mar 2018 AD01 Registered office address changed from 40 Newbury Lane Silsoe Bedfordshire MK45 4ET to 26 Wood End Road Kempston Bedford MK43 9BB on 10 March 2018
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
28 Jun 2017 PSC01 Notification of Dean Ramsden as a person with significant control on 24 June 2017
24 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
25 Jun 2016 TM01 Termination of appointment of Mark Richard Turner as a director on 31 December 2015
10 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
14 Nov 2014 CERTNM Company name changed new hampton investments LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
13 Nov 2014 AP01 Appointment of Mr Dean Christopher Ramsden as a director on 13 November 2014
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted