DASPLAID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

09/01/259 January 2025 Change of details for Sherri Joan Deluca as a person with significant control on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Dany Adam Deluca as a person with significant control on 2025-01-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Satisfaction of charge 5 in full

View Document

04/01/244 January 2024 Change of details for Sherri Joan Deluca as a person with significant control on 2023-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Satisfaction of charge 4 in full

View Document

28/12/2228 December 2022 Satisfaction of charge 6 in full

View Document

28/12/2228 December 2022 Satisfaction of charge 7 in full

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 124 HILLEND CRESCENT CLARKSTON GLASGOW G76 7XY SCOTLAND

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / DANY ADAM DELUCA / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / SHERRI JOAN DELUCA / 31/07/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 17/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / DANY ADAM DELUCA / 17/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / SHERRI JOAN DELUCA / 17/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / SHERRI JOAN DELUCA / 17/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 1008 CATHCART ROAD GLASGOW G42 9XL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 17/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 01/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 01/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 01/01/2015

View Document

08/01/158 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 01/12/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 01/12/2012

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 01/08/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHERRI JOAN DE LUCA / 01/08/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 01/08/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 1008 CATHCART ROAD GLASGOW G42 9XL SCOTLAND

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 31/12/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 30/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 01/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 109 MOSSPARK DRIVE GLASGOW G52 1LL

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 30/09/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DANY ADAM DE LUCA / 30/09/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 30/09/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 30/09/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERRI JOAN DE LUCA / 30/09/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 16 DUTHIE PARK GARDENS ACADEMY PARK GLASGOW G13 1GB

View Document

28/12/0528 December 2005 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DEC MORT/CHARGE *****

View Document

07/06/057 June 2005 PARTIC OF MORT/CHARGE *****

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 PARTIC OF MORT/CHARGE *****

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 63 LOCHLEVEN ROAD 1L GLASGOW G42 9QT

View Document

24/01/0424 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTIC OF MORT/CHARGE *****

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 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