D J A CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Unaudited abridged accounts made up to 2025-07-31 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 17/01/2517 January 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 15/07/2415 July 2024 | Director's details changed for Daniel Jonathan Aske on 2024-01-25 |
| 15/07/2415 July 2024 | Change of details for Mr Daniel Jonathan Aske as a person with significant control on 2024-01-25 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 18/03/2418 March 2024 | Director's details changed for Daniel Jonathan Aske on 2024-03-18 |
| 18/03/2418 March 2024 | Director's details changed for Daniel Jonathan Aske on 2024-03-18 |
| 27/02/2427 February 2024 | Director's details changed for Mr Mark John Aske on 2024-01-25 |
| 27/02/2427 February 2024 | Change of details for Mr Mark John Aske as a person with significant control on 2024-01-25 |
| 26/01/2426 January 2024 | Registered office address changed from 25 Old Lane Walsall West Midlands WS3 2DD England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2024-01-26 |
| 17/11/2317 November 2023 | Resolutions |
| 17/11/2317 November 2023 | Resolutions |
| 18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 13/02/2313 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 28/03/2228 March 2022 | Change of share class name or designation |
| 28/03/2228 March 2022 | Particulars of variation of rights attached to shares |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Resolutions |
| 25/03/2225 March 2022 | Memorandum and Articles of Association |
| 23/02/2223 February 2022 | Second filing of Confirmation Statement dated 2021-04-04 |
| 09/02/229 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 19/10/2119 October 2021 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Stourbridge DY9 9JW England to 25 Old Lane Walsall West Midlands WS3 2DD on 2021-10-19 |
| 18/05/2118 May 2021 | Confirmation statement made on 2021-04-04 with no updates |
| 18/05/2118 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 18/05/2118 May 2021 | SECRETARY APPOINTED MRS TERESA ASK |
| 18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
| 18/05/2118 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ASK / 18/05/2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/05/2030 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO (LYE) LTD |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL |
| 12/05/1612 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/05/1527 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/05/1430 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 04/04/134 April 2013 | DIRECTOR APPOINTED MARK JOHN ASKE |
| 04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 12/07/1212 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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