- Company Overview for DCL SITE SERVICES LTD (SC518367)
- Filing history for DCL SITE SERVICES LTD (SC518367)
- People for DCL SITE SERVICES LTD (SC518367)
- Charges for DCL SITE SERVICES LTD (SC518367)
- More for DCL SITE SERVICES LTD (SC518367)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Jan 2019 | MR01 | Registration of charge SC5183670002, created on 31 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge SC5183670001, created on 14 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Oct 2017 | PSC01 | Notification of Fraser Livingston as a person with significant control on 19 October 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Fraser Livingston on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Douglas Cameron Livingston on 15 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL Scotland to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016 | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|