D.A. ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.A. ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238698

Incorporation date

16/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Maida Vale Business Centre, Mead Road, Cheltenham, Gloucestershire GL53 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1996)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon28/01/2026
Director's details changed for Ms Susan Ann Butler on 2026-01-28
dot icon28/01/2026
Cessation of Douglas Stuart Auchterlonie as a person with significant control on 2026-01-23
dot icon28/01/2026
Notification of Susan Ann Butler as a person with significant control on 2026-01-23
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Confirmation statement made on 2025-08-16 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/11/2017
Termination of appointment of Douglas Stuart Auchterlonie as a director on 2017-10-20
dot icon18/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Director's details changed for Ms Susan Ann Butler on 2017-09-18
dot icon18/09/2017
Director's details changed for Mr Douglas Stuart Auchterlonie on 2017-09-18
dot icon18/09/2017
Secretary's details changed for Susan Ann Butler on 2017-09-18
dot icon24/08/2017
Satisfaction of charge 032386980002 in full
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon05/07/2016
Registration of charge 032386980002, created on 2016-06-21
dot icon29/06/2016
Satisfaction of charge 032386980001 in full
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon11/11/2015
Registered office address changed from Nortonbury House 37 High Street Tewkesbury Glos GL20 5BB to Unit 1 Maida Vale Business Centre Mead Road Cheltenham Gloucestershire GL53 7ER on 2015-11-11
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/06/2014
Registration of charge 032386980001
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Douglas Stuart Auchterlonie as a director
dot icon05/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 30 Grayston Close Mitton Tewkesbury Glos GL20 8AY on 2012-09-05
dot icon21/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Registered office address changed from Unit 1 Maida Vale Business Centre Mead Road Leckhampton Cheltenham Gloucestershire GL53 7ER on 2011-06-14
dot icon23/02/2011
Registered office address changed from Kingsley House Church Lane Shurdington, Cheltenham Gloucestershire GL51 4TQ on 2011-02-23
dot icon17/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/09/2010
Appointment of Ms Susan Ann Butler as a director
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Douglas Auchterlonie as a director
dot icon30/01/2010
Certificate of change of name
dot icon18/01/2010
Change of name notice
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon25/09/2007
Return made up to 16/08/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
Return made up to 16/08/06; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/08/2005
Return made up to 16/08/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/09/2003
Return made up to 16/08/03; full list of members
dot icon23/08/2003
Registered office changed on 23/08/03 from: weaver house 19-21 chapel road west norwood london SW27 0TP
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/11/2001
Registered office changed on 16/11/01 from: agriculture house greville close sandhurst road, sandhurst gloucester gloucestershire GL2 9RG
dot icon22/08/2001
Return made up to 16/08/01; full list of members
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon08/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/09/1999
Return made up to 16/08/99; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: portland place 434 portland road birmingham B17 8LT
dot icon17/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/09/1998
Return made up to 16/08/98; no change of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: alfin house 57-59 warwick road birmingham west midlands B11 4RB
dot icon21/08/1997
Return made up to 16/08/97; full list of members
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon14/03/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon05/03/1997
Registered office changed on 05/03/97 from: alfin house 57-59 warwick road birmingham B11 4R
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Registered office changed on 22/08/96 from: regent house 316 beulah hill london SE19 3HF
dot icon16/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.88K
-
0.00
-
-
2022
2
47.32K
-
0.00
-
-
2022
2
47.32K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

47.32K £Ascended10.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auchterlonie, Douglas Stuart
Director
01/08/2012 - 20/10/2017
1
Auchterlonie, Douglas Stuart
Director
01/01/1997 - 31/03/2010
1
DOUGLAS NOMINEES LIMITED
Nominee Director
16/08/1996 - 16/08/1996
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
16/08/1996 - 16/08/1996
5172
Ms Susan Ann Butler
Director
31/03/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.A. ENVIRONMENTAL SERVICES LIMITED

D.A. ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 16/08/1996 with the registered office located at Unit 1 Maida Vale Business Centre, Mead Road, Cheltenham, Gloucestershire GL53 7ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.A. ENVIRONMENTAL SERVICES LIMITED?

toggle

D.A. ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 16/08/1996 .

Where is D.A. ENVIRONMENTAL SERVICES LIMITED located?

toggle

D.A. ENVIRONMENTAL SERVICES LIMITED is registered at Unit 1 Maida Vale Business Centre, Mead Road, Cheltenham, Gloucestershire GL53 7ER.

What does D.A. ENVIRONMENTAL SERVICES LIMITED do?

toggle

D.A. ENVIRONMENTAL SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does D.A. ENVIRONMENTAL SERVICES LIMITED have?

toggle

D.A. ENVIRONMENTAL SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for D.A. ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.