DANTE FS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Paul Brian Iceton on 2025-08-14

View Document

20/08/2520 August 2025 NewAppointment of Mr Carl Oates as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewAppointment of Mr Neil Rustage as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewAppointment of Mr Paul Brian Iceton as a director on 2025-08-14

View Document

19/03/2519 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Notification of Dante Fs Holdings Ltd as a person with significant control on 2025-01-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-29 to 2023-04-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

24/11/2224 November 2022 Purchase of own shares.

View Document

23/09/2223 September 2022 Termination of appointment of Darren Devine as a director on 2022-09-01

View Document

14/04/2214 April 2022 Registration of charge 043072320006, created on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

14/12/2114 December 2021 Satisfaction of charge 043072320004 in full

View Document

08/10/218 October 2021 Director's details changed for Mr Alan Roskell on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043072320004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOMINIC SINNOTT / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CORNEY / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD ROBERTS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DEVINE / 20/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD ROBERTS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROSKELL / 20/02/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DARREN DEVINE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR NEIL CORNEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/124 May 2012 COMPANY NAME CHANGED DANTE FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

27/04/1227 April 2012 CHANGE OF NAME 23/04/2012

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1213 April 2012 CHANGE OF NAME 05/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOMINIC SINNOTT / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROSKELL / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD ROBERTS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOMINIC SINNOTT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD ROBERTS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROSKELL / 13/10/2009

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 21 SPA GARTH CLITHEROE LANCASHIRE BB7 1JD

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 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