Download leads from Nexok and grow your business. Find out more

Desoutter Limited

Documents

Total Documents53
Total Pages180

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with no updates
30 April 2020Accounts for a dormant company made up to 31 July 2019
18 July 2019Confirmation statement made on 14 July 2019 with no updates
30 April 2019Accounts for a dormant company made up to 31 July 2018
1 August 2018Confirmation statement made on 14 July 2018 with no updates
31 July 2018Termination of appointment of Jane White as a secretary on 11 May 2018
31 July 2018Appointment of Mr Alex Christiaan Jan Bongaerts as a secretary on 11 May 2018
7 March 2018Accounts for a dormant company made up to 31 July 2017
21 July 2017Confirmation statement made on 14 July 2017 with no updates
21 July 2017Confirmation statement made on 14 July 2017 with no updates
16 March 2017Accounts for a dormant company made up to 31 July 2016
16 March 2017Accounts for a dormant company made up to 31 July 2016
18 July 2016Confirmation statement made on 14 July 2016 with updates
18 July 2016Confirmation statement made on 14 July 2016 with updates
23 March 2016Accounts for a dormant company made up to 31 July 2015
23 March 2016Accounts for a dormant company made up to 31 July 2015
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 April 2015Accounts for a dormant company made up to 31 July 2014
21 April 2015Accounts for a dormant company made up to 31 July 2014
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
4 March 2014Accounts for a dormant company made up to 31 July 2013
4 March 2014Accounts for a dormant company made up to 31 July 2013
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
22 February 2013Accounts for a dormant company made up to 31 July 2012
22 February 2013Accounts for a dormant company made up to 31 July 2012
5 December 2012Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW United Kingdom on 5 December 2012
5 December 2012Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW United Kingdom on 5 December 2012
5 December 2012Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW United Kingdom on 5 December 2012
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
24 July 2012Appointment of Jane White as a secretary
24 July 2012Appointment of Jane White as a secretary
10 May 2012Termination of appointment of Goodwille Limited as a secretary
10 May 2012Termination of appointment of Goodwille Limited as a secretary
3 April 2012Total exemption small company accounts made up to 31 July 2011
3 April 2012Total exemption small company accounts made up to 31 July 2011
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
16 March 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 16 March 2011
16 March 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 16 March 2011
31 January 2011Change of name notice
31 January 2011Company name changed 07314984 LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
31 January 2011Change of name notice
31 January 2011Company name changed 07314984 LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
29 September 2010Company name changed atlas copco LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
29 September 2010Company name changed atlas copco LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
29 September 2010Change of name notice
29 September 2010Change of name notice
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing