DASHEL HELMETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

04/12/194 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 69.606

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 67.449

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIVES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIXON OBE

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR DAVID NICHOLAS BATTEY

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/02/193 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EMILY BEDFORD

View Document

01/02/191 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 58.823

View Document

26/10/1726 October 2017 ADOPT ARTICLES 06/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR ROBERT DAVID DIXON OBE

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 27 BREWSTER GARDENS LONDON W10 6AQ

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED DAPPERCAP LTD CERTIFICATE ISSUED ON 23/09/15

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MATTHEW PETER HIVES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BEDFORD / 02/12/2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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