DACS DOCUMENT STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

12/05/2512 May 2025

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/07/2431 July 2024

View Document

14/07/2414 July 2024

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Registered office address changed from Uhy Hacker Young 9-11 Vittoria Street Birmingham West Midlands B1 3nd to Ladywood House Ladywood Works Leicester Road Lutterworth LE17 4HD on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Daren Haley as a director on 2023-10-06

View Document

10/10/2310 October 2023 Termination of appointment of Alison Haley as a director on 2023-10-06

View Document

10/10/2310 October 2023 Notification of H.W. Coates Limited as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Cessation of Alison Haley as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Cessation of Daren Haley as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mrs Rachael Louise Morris as a secretary on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr James Alexander Stoute as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mrs Rachael Louise Morris as a director on 2023-10-06

View Document

10/10/2310 October 2023 Registered office address changed from Ladywood House Ladywood Works Leicester Road Lutterworth LE17 4HD England to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 2023-10-10

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2022-01-12

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2016-01-12

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2015-01-12

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2017-01-20

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2021-01-12

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2019-01-12

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2018-01-12

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2014-01-12

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2013-01-12

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2012-01-12

View Document

20/09/2320 September 2023 Change of details for Mr Daren Haley as a person with significant control on 2023-09-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Satisfaction of charge 074904780001 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 074904780002 in full

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/08/2226 August 2022 Confirmation statement made on 2022-08-26 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN HALEY / 01/12/2020

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HALEY / 01/12/2020

View Document

09/02/219 February 2021 Confirmation statement made on 2021-01-12 with no updates

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

03/02/203 February 2020 Confirmation statement made on 2020-01-12 with no updates

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/02/195 February 2019 Confirmation statement made on 2019-01-12 with no updates

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/01/1823 January 2018 Confirmation statement made on 2018-01-12 with no updates

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Confirmation statement made on 2017-01-12 with updates

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074904780002

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074904780001

View Document

18/01/1618 January 2016 Annual return made up to 2016-01-12 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 2015-01-12 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 2014-01-12 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 2013-01-12 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/01/1226 January 2012 Annual return made up to 2012-01-12 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 12/01/11 STATEMENT OF CAPITAL GBP 4

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DAREN HALEY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS ALISON HALEY

View Document

14/02/1114 February 2011 CURRSHO FROM 31/01/2012 TO 31/08/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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