DACT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
02/05/252 May 2025 | Termination of appointment of Karen Celia Aspden as a director on 2025-05-01 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/05/2420 May 2024 | Previous accounting period extended from 2023-11-30 to 2024-02-29 |
15/03/2415 March 2024 | Director's details changed for Mrs Lisa Jane Taylor on 2024-03-15 |
15/03/2415 March 2024 | Director's details changed for Mrs Karen Celia Aspden on 2024-03-15 |
14/03/2414 March 2024 | Change of details for Adrian John Taylor as a person with significant control on 2024-03-01 |
14/03/2414 March 2024 | Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England to Unit 4 Vermont Court Bradley Lane Standish Wigan WN6 0FJ on 2024-03-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/01/2422 January 2024 | Registration of charge 123194260004, created on 2024-01-17 |
22/01/2422 January 2024 | Registration of charge 123194260003, created on 2024-01-17 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-11-30 |
19/05/2319 May 2023 | Cessation of Daniel Casey as a person with significant control on 2023-03-14 |
19/05/2319 May 2023 | Change of details for Adrian John Taylor as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Appointment of Mrs Karen Celia Aspden as a director on 2023-03-14 |
15/03/2315 March 2023 | Registration of charge 123194260001, created on 2023-03-14 |
15/03/2315 March 2023 | Termination of appointment of Daniel Casey as a director on 2023-03-14 |
15/03/2315 March 2023 | Registration of charge 123194260002, created on 2023-03-14 |
15/03/2315 March 2023 | Appointment of Mrs Lisa Jane Taylor as a director on 2023-03-14 |
15/03/2315 March 2023 | Registered office address changed from Abrams Farm Stopgate Lane Simonswood Liverpool L33 4YB England to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 2023-03-15 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-17 with updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-11-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/11/1918 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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