(CH01) On February 1, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 3, 2023) of a secretary
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 3, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 9, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 9, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pdl denholm valvecare LIMITEDcertificate issued on 30/06/22
filed on: 30th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 30, 2022
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 9, 2022
filed on: 9th, February 2022
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed denholm engineering LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 31, 2021
filed on: 31st, December 2021
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pdl denholm valvecare LIMITEDcertificate issued on 31/12/21
filed on: 31st, December 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(TM01) Director's appointment was terminated on September 16, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH03) On August 21, 2019 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 9, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 16, 2016
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 17, 2015
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 17, 2015) of a secretary
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2015 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 17, 2015
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 19 Woodside Crescent Glasgow G3 7UL. Change occurred on November 23, 2015. Company's previous address: 18 Woodside Crescent Glasgow G3 7UL.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(23 pages)
|