DSM SITE SERVICES LTD

Suite 9 Corum Two Corum Office Park Suite 9 Corum Two Corum Office Park, Warmley, BS30 8FJ, Bristol, England
StatusDISSOLVED
Company No.09257476
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 7 months, 5 days

SUMMARY

DSM SITE SERVICES LTD is an dissolved private limited company with number 09257476. It was incorporated 9 years, 9 months, 3 days ago, on 09 October 2014 and it was dissolved 2 years, 7 months, 5 days ago, on 07 December 2021. The company address is Suite 9 Corum Two Corum Office Park Suite 9 Corum Two Corum Office Park, Warmley, BS30 8FJ, Bristol, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: Emersons Green Village Hall Emerson Way Emersons Green Bristol Avon BS16 7AP England

New address: Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

New address: Emersons Green Village Hall Emerson Way Emersons Green Bristol Avon BS16 7AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Darren Mead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: 2 Temple Street Keynsham Bristol BS31 1EG

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLI CAISLEY LTD.

53 SUNBURY LANE,WALTON-ON-THAMES,KT12 2HX

Number:07054225
Status:ACTIVE
Category:Private Limited Company

CHPC LIMITED

UNIT 1, MEADOW FARM,SOLIHULL,B90 1QN

Number:06316735
Status:LIQUIDATION
Category:Private Limited Company

EQUIPMENT AND SPARES LOCATORS LIMITED

131 STATION ROAD,DONCASTER,DN10 4DH

Number:04422434
Status:ACTIVE
Category:Private Limited Company

GARY DEANE ASSOCIATES LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:08709288
Status:ACTIVE
Category:Private Limited Company

PROPERTYCO1 LIMITED

SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:11012235
Status:ACTIVE
Category:Private Limited Company

RUSSELL DELANEY LIMITED

850 HARROW ROAD,LONDON,NW10 5JU

Number:09979604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source