DALE ASSET MANAGERS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/12/2424 December 2024 Notification of Moira Agnes Duggan as a person with significant control on 2024-12-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Brendan Duggan on 2024-03-07

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

06/09/236 September 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

04/05/234 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Registered office address changed from 11 West Bank Road Skipton North Yorkshire BD23 1QT United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2022-12-16

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/08/1813 August 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MS MOIRA AGNES DUGGAN

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED NORTHERN FORESTRY LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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