Advanced company searchLink opens in new window

DESA CONSTRUCTION LIMITED

Company number 10237391

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)
23 May 2024 AA Micro company accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 May 2023 CERTNM Company name changed theta uk engineering and construction LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
09 Mar 2023 CERTNM Company name changed desa construction LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
09 Sep 2022 CH01 Director's details changed for Mr Bilal Bayrak on 8 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Haci Mehmet Bicer on 8 September 2022
09 Sep 2022 PSC04 Change of details for Mr Bilal Bayrak as a person with significant control on 8 September 2022
09 Sep 2022 AD01 Registered office address changed from 70 Regal House London Road 7th Floor Room 7.26 Twickenham TW1 3QS England to PO Box KT160SN 26 26 Garrett Crescent Ottershaw Chertsey Surrey KT16 0SN on 9 September 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 31 December 2021
27 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
19 Sep 2021 AD01 Registered office address changed from Vantage Building 6th Floor Suit 6.22 Great West Road Brentford TW8 9AG England to 70 Regal House London Road 7th Floor Room 7.26 Twickenham TW1 3QS on 19 September 2021
26 Jul 2021 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 June 2020
14 Oct 2020 AD01 Registered office address changed from 141 Green Lanes Stoke Newington London N16 9DA to Vantage Building 6th Floor Suit 6.22 Great West Road Brentford TW8 9AG on 14 October 2020
31 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
18 Jun 2020 AP01 Appointment of Mr Haci Mehmet Bicer as a director on 18 June 2020
18 Jun 2020 TM02 Termination of appointment of Haci Mehmet Bicer as a secretary on 18 June 2020
18 Jun 2020 AP03 Appointment of Mr Haci Mehmet Bicer as a secretary on 18 June 2020
22 Feb 2020 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates