Advanced company searchLink opens in new window

DERBY SERVICECO LIMITED

Company number 13063157

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)
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
02 May 2024 SH19 Statement of capital on 2 May 2024
  • GBP 10,000
02 May 2024 CAP-SS Solvency Statement dated 29/04/24
02 May 2024 SH20 Statement by Directors
02 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 230,100
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
15 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2022
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/12/2023
20 Oct 2022 RP04CH04 Second filing to change the details of Alter Domus (Uk) Limited as a secretary
06 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
30 Sep 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 30 September 2022
  • ANNOTATION Clarification a second filed CH04 was registered on 20/10/2022.
30 Sep 2022 CH01 Director's details changed for Mr Timothy Luke Trott on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Tomasz Henryk Domanski on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Ms Alexandra Maria Four on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 TM01 Termination of appointment of Matthew Leonard Molton as a director on 12 August 2022
01 Sep 2022 AP01 Appointment of Ms Alexandra Maria Four as a director on 12 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Matthew Leonard Molton on 19 August 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 200,100
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
26 Oct 2021 CH01 Director's details changed for Mr Matthew Leonard Molton on 21 October 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 100,100