DANEM SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
03/10/243 October 2024 | Confirmation statement made on 2024-08-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-28 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
09/12/239 December 2023 | Total exemption full accounts made up to 2022-12-28 |
13/09/2313 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
17/12/2217 December 2022 | Confirmation statement made on 2022-08-31 with no updates |
16/12/2216 December 2022 | Withdraw the company strike off application |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
21/10/2221 October 2022 | Application to strike the company off the register |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
18/12/1918 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
04/12/184 December 2018 | 30/12/17 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELLA HORGAN |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
23/06/1723 June 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/05/179 May 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOS GL7 1US |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/11/1517 November 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 31 August 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 31 August 2013 with full list of shareholders |
29/03/1429 March 2014 | DISS40 (DISS40(SOAD)) |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/144 March 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/01/1421 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/02/1320 February 2013 | 13/12/12 STATEMENT OF CAPITAL GBP 100100 |
20/02/1320 February 2013 | ADOPT ARTICLES 13/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
21/09/1221 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/10/1113 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOELLA CROCKER / 26/02/2011 |
16/03/1116 March 2011 | SECRETARY APPOINTED MR MICHAEL PAUL HORGAN |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN SPOUR |
13/10/1013 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | 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