Advanced company searchLink opens in new window

DEFLUO PLUMBING AND DRAINAGE LIMITED

Company number 06652972

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)
02 May 2024 CH01 Director's details changed for Mr Joe Nicholas Kelly on 24 February 2024
02 May 2024 CH01 Director's details changed for Mr Joe Nicholas Kelly on 2 May 2024
29 Nov 2023 MR04 Satisfaction of charge 066529720004 in full
04 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 MA Memorandum and Articles of Association
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,052.00
27 Sep 2023 PSC07 Cessation of Sharne Kelly as a person with significant control on 20 September 2023
27 Sep 2023 PSC07 Cessation of Joe Nicholas Kelly as a person with significant control on 20 September 2023
27 Sep 2023 PSC02 Notification of Uim Services Uk Ltd as a person with significant control on 20 September 2023
27 Sep 2023 TM02 Termination of appointment of Sharne Kelly as a secretary on 20 September 2023
26 Sep 2023 AP01 Appointment of Petra Christine Reinholz as a director on 20 September 2023
26 Sep 2023 AP01 Appointment of Mr Christoph Simon Wittwer as a director on 20 September 2023
05 Sep 2023 AD01 Registered office address changed from , Chimhams Farm London Road, West Kingsdown, Sevenoaks, Kent, TN15 6BT, United Kingdom to Innovation House Cray Road Sidcup Kent DA14 5DP on 5 September 2023
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,053
01 Aug 2023 SH10 Particulars of variation of rights attached to shares
01 Aug 2023 SH10 Particulars of variation of rights attached to shares
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,053.00
01 Aug 2023 SH08 Change of share class name or designation
01 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
06 Jul 2023 MR04 Satisfaction of charge 066529720005 in full
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021