DART FACILITY SERVICES (CM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Change of details for Mr Jason John Paul Richardson as a person with significant control on 2016-05-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-08-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, SECRETARY PETER ROLLISON

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102003780002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102003780001

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED DART FS CLAIMS MANAGEMENT LTD CERTIFICATE ISSUED ON 10/01/19

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN PAUL RICHARDSON / 28/02/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 500.00

View Document

17/05/1717 May 2017 SHARE EXCHANGE 01/05/2017

View Document

19/04/1719 April 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN KENNETH DREW / 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN PAUL RICHARDSON / 01/02/2017

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED DART NEWCO LTD CERTIFICATE ISSUED ON 28/09/16

View Document

28/09/1628 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1626 May 2016 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