DANEHURST SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Termination of appointment of Olivier Pierre Adam as a director on 2022-11-01

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD UNIT M228 LONDON SW17 9SH UNITED KINGDOM

View Document

20/12/1320 December 2013 Registered office address changed from , Trident Business Centre 89 Bickersteth Road, Unit M228, London, SW17 9SH, United Kingdom on 2013-12-20

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2ND FLOOR 124-126 BROMPTON ROAD LONDON SW3 1JD UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Registered office address changed from , 2nd Floor 124-126 Brompton Road, London, SW3 1JD, United Kingdom on 2013-03-28

View Document

27/03/1327 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DINAX MANAGEMENT SA / 27/03/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY KENDRICK SECRETARIES LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR OLIVIER PIERRE ADAM

View Document

04/04/124 April 2012 CORPORATE DIRECTOR APPOINTED DINAX MANAGEMENT SA

View Document

04/04/124 April 2012 CORPORATE SECRETARY APPOINTED KENDRICK SECRETARIES LIMITED

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF UNITED KINGDOM

View Document

03/04/123 April 2012 Registered office address changed from , 6th Floor, 94 Wigmore Street, London, W1U 3RF, United Kingdom on 2012-04-03

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BELL-SCOTT / 26/05/2011

View Document

09/03/119 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 94 WIGMORE STREET LONDON W1U 3RF

View Document

23/04/1023 April 2010 Registered office address changed from , 94 Wigmore Street, London, W1U 3RF on 2010-04-23

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BELL-SCOTT / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 04/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/098 August 2009 DIRECTOR APPOINTED STUART BELL-SCOTTT

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD PETRE-MEARS

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED PREMIUM SECRETARIES LIMITED

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED EDWARD PETRE-MEARS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW STUART

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLOWPORT LIMITED

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

02/12/082 December 2008 DIRECTOR APPOINTED WILLOWPORT LIMITED

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR CROWNBROOK LIMITED

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SIXTH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

07/01/037 January 2003

View Document

11/10/0211 October 2002 S386 DISP APP AUDS 07/10/02

View Document

11/10/0211 October 2002 S80A AUTH TO ALLOT SEC 07/10/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

14/06/0114 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company