DARTMEET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Register inspection address has been changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW

View Document

19/12/2419 December 2024 Change of details for Miss Deborah Francesca Green as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Change of details for Mr Carl Philip Stumpenhusen Payne as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Director's details changed for Mr Carl Philip Stumpenhusen Payne on 2024-12-16

View Document

18/12/2418 December 2024 Secretary's details changed for Miss Deborah Francesca Green on 2024-12-16

View Document

18/12/2418 December 2024 Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Director's details changed for Mr Carl Philip Stumpenhusen Payne on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Carl Philip Stumpenhusent Payne as a person with significant control on 2023-02-24

View Document

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

View Accounts

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 7 UNION STREET NEWTON ABBOT TQ12 2JX ENGLAND

View Document

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

View Accounts

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 19/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCESCA GREEN / 19/02/2020

View Document

19/02/2019 February 2020 CESSATION OF DEBORAH FRANCESCA GREEN AS A PSC

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCESCA GREEN / 19/02/2020

View Document

19/02/2019 February 2020 CESSATION OF CARL PHILIP STUMPENHUSENT PAYNE AS A PSC

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 19/02/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE OLD POST OFFICE 22 PILTON STREET BARNSTAPLE DEVON EX31 1PJ UNITED KINGDOM

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILIP STUMPENHUSENT PAYNE / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCESCA GREEN / 25/03/2019

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM SOUTHGATE CLOSE LAUNCESTON CORNWALL PL15 9DU UNITED KINGDOM

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PHILIP STUMPENHUSENT PAYNE

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH FRANCESCA GREEN

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/09/104 September 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 SECRETARY APPOINTED DEBORAH FRANCESCA GREEN

View Document

01/12/081 December 2008 DIRECTOR APPOINTED CARL PHILLIP STUMPENHUSENT PAYNE

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY CARL PAYNE

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LITTLE

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH GREEN

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR KARL WESTERMAN

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 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