DAWBER SOLUTIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Termination of appointment of Joanne Dawber as a director on 2025-02-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DAWBER / 04/02/2021

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 1-3 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L22 1RG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWBER / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DAWBER / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN AMY DAWBER / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE DAWBER / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAWBER / 16/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAWBER / 08/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 100

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 2 GALLERY COURT 1 - 7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS JOANNE DAWBER

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

16/05/1516 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/05/1410 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/131 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