Advanced company searchLink opens in new window

DSW ENVIRONMENTAL LTD

Company number 10113826

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 Mar 2024 CH01 Director's details changed for Mr Darren Robert Shrigley on 22 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 AP01 Appointment of Mr Nicholas Mark Southall as a director on 21 September 2023
29 Sep 2023 AP01 Appointment of Mr James Graham Loveridge as a director on 21 September 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Darren Robert Shrigley on 11 January 2022
11 Jan 2022 PSC04 Change of details for Mr Darren Robert Shrigley as a person with significant control on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Domellick Mnaor St. Dennis St. Austell PL26 8BY England to Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF on 11 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
16 Dec 2020 PSC04 Change of details for Mr Darren Shrigley as a person with significant control on 16 December 2020
12 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
04 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Unit 1, Toldish Lane Indian Queens St. Columb TR9 6HL England to Domellick Mnaor St. Dennis St. Austell PL26 8BY on 19 February 2019
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-08
  • GBP 1