DARO UV SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Accounts for a small company made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Accounts for a small company made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
06/02/236 February 2023 | Appointment of Claes Ian Lindahl as a director on 2023-02-03 |
06/02/236 February 2023 | Termination of appointment of Sarah Pennock as a secretary on 2023-02-03 |
20/01/2320 January 2023 | Change of details for Daro Group Limited as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Satisfaction of charge 1 in full |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
24/07/1924 July 2019 | CESSATION OF DAMON EDWARD GOODYEAR AS A PSC |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAMON GOODYEAR |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR MERVYN DAVID DOUGLAS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/02/161 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/01/1428 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON EDWARD GOODYEAR / 26/01/2013 |
28/01/1328 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/01/1328 January 2013 | SAIL ADDRESS CREATED |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
27/01/1227 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMON EDWARD GOODYEAR / 26/01/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/084 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/04/072 April 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07 |
26/01/0726 January 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