DAUSON ENVIRONMENTAL GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

07/04/247 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Registration of charge 070401240005, created on 2023-02-28

View Document

18/01/2318 January 2023 Termination of appointment of David John Neal as a secretary on 2023-01-05

View Document

18/01/2318 January 2023 Appointment of Mr Carl Adrian Garrison Foster as a director on 2023-01-05

View Document

18/01/2318 January 2023 Appointment of Mr Liam David Neal as a director on 2023-01-05

View Document

18/01/2318 January 2023 Appointment of Mr Philip Ridley as a director on 2023-01-05

View Document

18/01/2318 January 2023 Appointment of Mr Carl Adrian Garrison Foster as a secretary on 2023-01-05

View Document

18/01/2318 January 2023 Director's details changed for Mr Liam David Neal on 2023-01-05

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/02/2223 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

19/02/1919 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070401240004

View Document

23/02/1823 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

13/07/1713 July 2017 AUDITOR'S RESIGNATION

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070401240003

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070401240002

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM TY TO MAEN FARM RUMNEY CARDIFF SOUTH GLAMORGAN CF3 2EJ

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE NEAL

View Document

24/12/0924 December 2009 CURRSHO FROM 31/10/2010 TO 30/06/2010

View Document

06/11/096 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 1007221

View Document

14/10/0914 October 2009 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