Advanced company searchLink opens in new window

DESILT LIMITED

Company number 09737621

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)
22 May 2024 AA Accounts for a dormant company made up to 31 August 2023
09 Feb 2024 AP01 Appointment of Mr Richard Charles Nice as a director on 9 February 2024
05 Oct 2023 CERTNM Company name changed my solar expert LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
26 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
27 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
28 Apr 2022 CERTNM Company name changed london drainage and plumbing LIMITED\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
28 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
24 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
21 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
06 Mar 2017 AD01 Registered office address changed from 17 Salcott Creak Court Braintree Essex CM7 3XE England to 6 Balls Chase Halstead Essex CO6 1NX on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Mr Steven Robert Nice on 6 March 2017
16 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)