Advanced company searchLink opens in new window

D & S CLEARANCE SERVICES LTD

Company number 09564751

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)
07 Jun 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 PSC04 Change of details for Mr Jack Payne as a person with significant control on 1 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Jack Payne on 1 April 2023
20 Apr 2023 PSC01 Notification of Jack Payne as a person with significant control on 1 April 2023
20 Apr 2023 PSC07 Cessation of Derek John Mahony as a person with significant control on 1 April 2023
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
18 Apr 2023 TM01 Termination of appointment of Derek John Mahony as a director on 1 April 2023
18 Apr 2023 AP01 Appointment of Mr Jack Payne as a director on 1 April 2023
16 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
05 Feb 2020 PSC04 Change of details for Mr Derek John Mahony as a person with significant control on 1 January 2020
03 Feb 2020 CH01 Director's details changed for Mr Derek John Mahony on 1 January 2020
03 Feb 2020 PSC04 Change of details for Mr Derek John Mahony as a person with significant control on 1 January 2020
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Jan 2020 PSC04 Change of details for Mr Stephen James Ross as a person with significant control on 1 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Stephen James Ross on 1 January 2020
13 Jan 2020 PSC04 Change of details for Mr Stephen James Ross as a person with significant control on 1 January 2020
13 Jan 2020 AD01 Registered office address changed from 13 Oldbury Road Hartshill Nuneaton Warwickshire CV10 0TD England to 43 Birchley Heath Road Birchley Heath Nuneaton CV10 0QY on 13 January 2020
07 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018