Advanced company searchLink opens in new window

DS RECYCLING & METALS LIMITED

Company number 13598264

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)
10 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Sep 2023 AP03 Appointment of Mr Lee Paul Clark as a secretary on 1 September 2023
28 Sep 2023 PSC01 Notification of Lee Paul Clark as a person with significant control on 1 September 2023
14 Jul 2023 AA Micro company accounts made up to 30 September 2022
23 Feb 2023 PSC07 Cessation of Kelly Maria Grimshaw as a person with significant control on 20 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 PSC01 Notification of Dannyboy Luckyboy Smith as a person with significant control on 1 February 2023
23 Feb 2023 AP01 Appointment of Mr Dannyboy Luckyboy Smith as a director on 1 February 2023
13 Feb 2023 PSC04 Change of details for Mrs Kelly Maria Grimshaw as a person with significant control on 1 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 TM01 Termination of appointment of Dannyboy Luckyboy Smith as a director on 1 February 2023
13 Feb 2023 PSC07 Cessation of Dannyboy Luckyboy Smith as a person with significant control on 1 February 2023
13 Feb 2023 PSC01 Notification of Kelly Maria Grimshaw as a person with significant control on 1 February 2023
11 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Oct 2022 CH01 Director's details changed for Mr Danny Smith on 1 January 2022
11 Oct 2022 PSC04 Change of details for Mr Danny Smith as a person with significant control on 1 January 2022
02 Sep 2022 AD01 Registered office address changed from Malkin Wood Broad Cut Road Calder Grove Wakefield WF4 3DR England to 1 Broad Cut Road Calder Grove Wakefield WF4 3DS on 2 September 2022
09 Aug 2022 TM01 Termination of appointment of Matthew Ryan Renshaw as a director on 1 August 2022
09 Aug 2022 PSC07 Cessation of Matthew Ryan Renshaw as a person with significant control on 1 August 2022
08 Dec 2021 PSC01 Notification of Danny Smith as a person with significant control on 1 December 2021
08 Dec 2021 AP01 Appointment of Mr Danny Smith as a director on 1 December 2021
08 Dec 2021 AD01 Registered office address changed from Arran Cottage the Bank Stoney Middleton Hope Valley S32 4TD England to Malkin Wood Broad Cut Road Calder Grove Wakefield WF4 3DR on 8 December 2021
01 Dec 2021 CERTNM Company name changed longedge design & marketing LTD\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted