DAS CERTIFICATION LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
28/10/2328 October 2023 | Application to strike the company off the register |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL COOKE / 03/11/2020 |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL COOKE / 03/11/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/07/1619 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 1 WELLINGTON HORNDEAN HAMPSHIRE PO8 OUR |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SARI LEINO |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/07/1416 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARI PAIVIKKI LEINO - HUAGIE / 26/03/2012 |
08/03/128 March 2012 | DIRECTOR APPOINTED MS SARI PAIVIKKI LEINO - HUAGIE |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/07/1120 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/07/1019 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR ROBERT NEIL COOKE |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/11/093 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKE |
03/11/093 November 2009 | SECRETARY APPOINTED STANLEY JOHN WRIGHT |
03/11/093 November 2009 | APPOINTMENT TERMINATED, SECRETARY ROBERT COOKE |
30/06/0930 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/02/0726 February 2007 | SECRETARY RESIGNED |
09/06/069 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/08/0516 August 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05 |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 6 AMBER COURT CRICH LANE BELPER DERBYSHIRE DE56 1HG |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
14/06/0514 June 2005 | SECRETARY RESIGNED |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
24/05/0424 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
09/06/039 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
04/06/034 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
05/07/005 July 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/07/99 |
05/07/005 July 2000 | FULL ACCOUNTS MADE UP TO 31/07/99 |
15/06/0015 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
23/03/9923 March 1999 | ALTER MEM AND ARTS 24/02/99 |
23/03/9923 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/9919 March 1999 | COMPANY NAME CHANGED D.A.S. ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/03/99 |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
24/07/9824 July 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
20/06/9720 June 1997 | NEW SECRETARY APPOINTED |
20/06/9720 June 1997 | NEW DIRECTOR APPOINTED |
16/06/9716 June 1997 | REGISTERED OFFICE CHANGED ON 16/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
16/06/9716 June 1997 | DIRECTOR RESIGNED |
16/06/9716 June 1997 | SECRETARY RESIGNED |
10/06/9710 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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