Advanced company searchLink opens in new window

DSS SUSTAINABLE SOLUTIONS UK LIMITED

Company number 11906667

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)
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Cedric Parentelli on 25 March 2024
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
28 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 602,317
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2022 MA Memorandum and Articles of Association
01 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Apr 2022 CH01 Director's details changed for Cedric Parentelli on 25 March 2022
01 Apr 2022 CH01 Director's details changed for Cedric Parentelli on 1 April 2022
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Dec 2020 PSC08 Notification of a person with significant control statement
31 Dec 2020 PSC07 Cessation of Dss Sustainable Solutions Switzerland Sa as a person with significant control on 26 March 2019
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
20 Oct 2020 PSC07 Cessation of Guy William Semmens as a person with significant control on 26 March 2019
20 Oct 2020 PSC02 Notification of Dss Sustainable Solutions Switzerland Sa as a person with significant control on 26 March 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
10 Mar 2020 CH01 Director's details changed for Cedric Parentelli on 1 January 2020
30 Aug 2019 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 30 August 2019
05 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1