DANSAC LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Nicole Stefanie Eisenbeiss as a director on 2025-08-13

View Document

01/08/251 August 2025 NewRegister(s) moved to registered inspection location C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ

View Document

01/08/251 August 2025 NewRegister inspection address has been changed to C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ

View Document

31/07/2531 July 2025 NewTermination of appointment of Timothy Barton Finnerty as a director on 2025-06-30

View Document

19/03/2519 March 2025 Registered office address changed from C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ United Kingdom to Building 1010 Winnersh Triangle Business Park Eskdale Road Wokingham RG41 5TS on 2025-03-19

View Document

18/03/2518 March 2025 Director's details changed for Mr Cale Norman Street on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Patrick Michael Miner on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Building 1010 Winnersh Triangle Business Park Eskdale Road Wokingham RG41 5TS England to C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ on 2025-03-18

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Appointment of Timothy Barton Finnerty as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Patrick Conor Noble as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of James Dominick Adducci as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Patrick Michael Miner as a director on 2024-09-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Emily Mariel Vestal as a director on 2022-01-03

View Document

24/01/2224 January 2022 Appointment of Mr Cale Norman Street as a director on 2022-01-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

29/09/2129 September 2021 Notification of Hollister Limited as a person with significant control on 2021-04-01

View Document

29/09/2129 September 2021 Withdrawal of a person with significant control statement on 2021-09-29

View Document

27/09/2127 September 2021 Cessation of Richard T Zwirner as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Cessation of Loretta L Stempinski as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Cessation of Alan F Herbert as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Cessation of Michael C Winn as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Notification of a person with significant control statement

View Document

27/09/2127 September 2021 Cessation of Donna J Matson as a person with significant control on 2016-04-06

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELEY

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS EMILY MARIEL VESTAL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JAMES DOMINIC ADDUCCI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR PATRICK CONOR NOBLE

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MONIKA JACOBI

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MONIKA WESTIN JACOBI

View Document

03/10/173 October 2017 DIRECTOR APPOINTED ADAM ROBERT SMITH

View Document

02/10/172 October 2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWIRNER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SORKIN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED DAVID MICHAEL RENNIE

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRANT

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MICHAEL DAVID SORKIN

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DARLENE ROBACK

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BRILLIANT

View Document

30/10/1230 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED ROBERT COLEMAN KEELEY

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PAUL BRILLIANT / 01/09/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TRACEY ELLEN GRANT / 19/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED SUZANNE TRACEY ELLEN GRANT

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY DIAN THIELITZ

View Document

11/11/0911 November 2009 SECRETARY APPOINTED DARLENE MARIE ROBACK

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BRILLIANT / 18/08/2000

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 DIRECTOR'S PARTICULARS CHANGED

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

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED CAMBMAC INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

28/09/9328 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 05/04/90

View Document

06/11/926 November 1992 S386 DISP APP AUDS 23/10/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: ETHICARE HOUSE DENNY INDUSTRIAL ESTATE DENNY END ROAD,WATERBEACH CAMBRIDGE CB5 9PY

View Document

29/07/9129 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/07/9125 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON NW9 7AL

View Document

30/10/8930 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 AUDITOR'S RESIGNATION

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 SECRETARY RESIGNED

View Document

10/01/8910 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: HIGH ROAD WILLESDEN LONDON NW10 2DN

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: DENNY IND ESTATE DENNY ROAD WATERBEACH CAMBS CB5 9PY

View Document

28/07/8628 July 1986 ALT MEM AND ARTS

View Document

04/12/854 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

24/05/8524 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

02/06/842 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

18/11/8318 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/01/8328 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

29/09/8229 September 1982 MEMORANDUM OF ASSOCIATION

View Document

30/11/8130 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/08/771 August 1977 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