DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Registration of charge 069669760001, created on 2023-03-16

View Document

25/01/2325 January 2023 Appointment of Mrs Julie Taylor as a secretary on 2023-01-20

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Neil Edmondson as a director on 2022-01-01

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED / 08/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/12/2016 December 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

08/12/208 December 2020 COMPANY NAME CHANGED JARDINE FINAN LTD CERTIFICATE ISSUED ON 08/12/20

View Document

08/12/208 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/2023 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM PACIFIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FINAN

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR STEVEN DAVID ALLEN

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR STEVEN BALMER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS ALISON WELTON

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED

View Document

21/01/2021 January 2020 CESSATION OF DAVID ALLAN FINAN AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA LATIMER

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALLAN FINAN / 07/11/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CLAUSE OF 5 OF THE COMPANYS MEMORANDUM BE DELETED 06/12/2013

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/08/1310 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 3 MILL COURT TANNERY ROAD HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SS ENGLAND

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS NICOLA ELSBETH LATIMER

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA NOBLE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD JARDINE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA NOBLE

View Document

08/11/108 November 2010 COMPANY NAME CHANGED CHRISTOPHER HARRISON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN HOWIE JARDINE / 12/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN FINAN / 12/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM TANNERY HOUSE HARRABY GREEN BUSINESS PARK CARLISLE CA1 2SS UNITED KINGDOM

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR DAVID ALLAN FINAN

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR EDWARD IAN HOWIE JARDINE

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information