DALE SPIRAL SYSTEMS & BAKERY AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
| 21/12/2021 December 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
| 08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY WALKER SECRETARIES LIMITED |
| 15/02/1615 February 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 16 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/01/1514 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/01/1414 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/01/1315 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/02/129 February 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/01/1125 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DALE / 20/01/2010 |
| 21/01/1021 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DALE / 20/01/2010 |
| 21/01/1021 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALKER SECRETARIES LIMITED / 20/01/2010 |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
| 20/02/0920 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/02/0918 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
| 13/02/0913 February 2009 | COMPANY NAME CHANGED SPOONER DALE BAKERY SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/09 |
| 02/12/082 December 2008 | COMPANY NAME CHANGED DALE (GB) LIMITED CERTIFICATE ISSUED ON 02/12/08 |
| 26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
| 31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0831 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 21/12/0621 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 04/04/064 April 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | SECRETARY RESIGNED |
| 14/01/0514 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
| 05/01/055 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
| 15/12/0415 December 2004 | NEW SECRETARY APPOINTED |
| 15/12/0415 December 2004 | SECRETARY RESIGNED |
| 08/06/048 June 2004 | NEW SECRETARY APPOINTED |
| 15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
| 15/01/0415 January 2004 | SECRETARY RESIGNED |
| 15/01/0415 January 2004 | DIRECTOR RESIGNED |
| 15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 2 BROADOAK CRESCENT ASHTON UNDER LYNE OL6 8QE |
| 15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
| 15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
| 12/01/0412 January 2004 | SECRETARY RESIGNED |
| 12/01/0412 January 2004 | DIRECTOR RESIGNED |
| 06/01/046 January 2004 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB |
| 10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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