DANIEL 2010 LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA DANIEL / 01/05/2017

View Document

15/03/1815 March 2018 CESSATION OF JAMES DANIEL AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 COMPANY NAME CHANGED DANIEL SOLUTIONS LTD CERTIFICATE ISSUED ON 19/11/13

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 35 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS ENGLAND

View Document

29/03/1329 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DANIEL / 01/01/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 47 ASHBOURNE GARDENS HERTFORD HERTFORDSHIRE SG13 8BQ ENGLAND

View Document

09/03/129 March 2012 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