DANEM SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2022-12-28

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

16/12/2216 December 2022 Withdraw the company strike off application

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

18/12/1918 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

04/12/184 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELLA HORGAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/06/1723 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

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

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOS GL7 1US

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/02/1320 February 2013 13/12/12 STATEMENT OF CAPITAL GBP 100100

View Document

20/02/1320 February 2013 ADOPT ARTICLES 13/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOELLA CROCKER / 26/02/2011

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR MICHAEL PAUL HORGAN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY KAREN SPOUR

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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