DANE ARCHITECTURAL SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/01/259 January 2025 Termination of appointment of William Edourd Field as a director on 2024-12-31

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Robert Patterson as a director on 2022-02-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSTERLEY LIMITED

View Document

09/05/199 May 2019 CESSATION OF GARY STEPHEN HALL AS A PSC

View Document

08/05/198 May 2019 ADOPT ARTICLES 21/08/2013

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GODFREY MONAGHAN

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DAVID HARDIE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ROBERT PATTERSON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MARTIN GEORGE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR WILLIAM EDOURD FIELD

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR GODFROY EDWARD MONAGHAN

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED DANE ARCHITECTURAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 COMPANY NAME CHANGED DAS (2013) LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR GARY ALISTAIR FOSTER

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR GARY ALISTAIR FOSTER

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ADOPT ARTICLES 21/08/2013

View Document

28/08/1328 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1328 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 2000000

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083838230001

View Document

08/08/138 August 2013 SECRETARY APPOINTED MR JOHN SMITHSON YOUNG

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED GARY STEPHEN HALL

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JOHN SMITHSON YOUNG

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

09/04/139 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

09/04/139 April 2013 COMPANY NAME CHANGED TIMEC 1402 LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

31/01/1331 January 2013 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