DASSETT SOLUTIONS LTD

Company Documents

DateDescription
30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE SUTHERLAND / 25/09/2019

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE SUTHERLAND / 31/01/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 27 JOURDAIN PARK HEATHCOTE WARWICK CV34 6FJ UNITED KINGDOM

View Document

20/10/1620 October 2016 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