DANE ARCHITECTURAL SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

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 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Satisfaction of charge 7 in full

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-01 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

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1825 July 2018 STATEMENT BY DIRECTORS

View Document

25/07/1825 July 2018 SOLVENCY STATEMENT DATED 05/07/18

View Document

25/07/1825 July 2018 REDUCE ISSUED CAPITAL 05/07/2018

View Document

16/01/1816 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 COMPANY BUSINESS 21/08/2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HANNAM

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITHSON YOUNG / 25/03/2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ASPINALL

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR WILLIAM EDOURD FIELD

View Document

02/01/132 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/132 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 2456311

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BERTRAM

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERTRAM

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR JOHN SMITHSON YOUNG

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MR JOHN SMITHSON YOUNG

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL LEO ASPINALL

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATTERSON / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY EDWARD MONAGHAN / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD BERTRAM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID THOMAS FINNIGAN LOGGED FORM

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HARDIE

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

10/12/0710 December 2007 £ NC 50000/2000000 30/1

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 ML28 REMOVING 06AA - SEE 943982

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 24/06/02

View Document

28/08/0228 August 2002 £ NC 5000/50000 24/06/

View Document

28/08/0228 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0228 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/92

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED NORTH DURHAM ALUMINIUM WINDOWS L IMITED CERTIFICATE ISSUED ON 27/01/92

View Document

27/09/9127 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

01/01/861 January 1986 MEMORANDUM OF ASSOCIATION

View Document

02/10/852 October 1985 MEMORANDUM OF ASSOCIATION

View Document

16/09/7116 September 1971 CERTIFICATE OF INCORPORATION

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