DASH DESPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Change of details for Mr Lloyd Thomas as a person with significant control on 2017-04-06

View Document

28/03/2428 March 2024 Change of details for Mrs Kerry Lee Thomas as a person with significant control on 2016-04-06

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/03/2427 March 2024 Change of details for Mrs Kerry Lee Thomas as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Lloyd Thomas as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Lloyd Thomas on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Kerry Lee Thomas on 2024-03-27

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Lloyd Thomas on 2022-03-30

View Document

05/04/225 April 2022 Registered office address changed from 24 Devon Ox Road Kilsby Rugby Warwickshire CV23 8XG to Bron Ardd Station Road Llanfairfechan LL33 0AL on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mrs Kerry Lee Thomas on 2022-03-30

View Document

05/04/225 April 2022 Change of details for Mrs Kerry Lee Thomas as a person with significant control on 2022-03-30

View Document

05/04/225 April 2022 Change of details for Mr Lloyd Thomas as a person with significant control on 2022-03-30

View Document

05/04/225 April 2022 Secretary's details changed for Kerry Lee Thomas on 2022-03-30

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR LLOYD THOMAS / 06/04/2017

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 SAIL ADDRESS CREATED

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

30/06/1430 June 2014 DIRECTOR APPOINTED MRS KERRY LEE THOMAS

View Document

28/03/1428 March 2014 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