DAWN IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
13/05/2513 May 2025 | Registered office address changed from 18 Newnham Way Harrow Middlesex HA3 9NT England to 7 Thurlow Gardens Wembley HA0 2AH on 2025-05-13 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 1 SUSSEX COURT EMERALD QUAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5EW ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O NISHANT PARMAR 33 WOODGRANGE AVENUE HARROW MIDDLESEX HA3 0XG |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/08/1514 August 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 76 MARKET STREET LONDON E6 2RB UNITED KINGDOM |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/01/1312 January 2013 | REGISTERED OFFICE CHANGED ON 12/01/2013 FROM 82 ETON GROVE LONDON NW9 9LH ENGLAND |
02/07/122 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANTKUMAR PARMAR / 01/03/2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 57, DISTRICT ROAD WEMBLEY LONDON MIDDLESEX HA0 2LF |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANTKUMAR PARMAR / 04/05/2010 |
04/06/104 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
29/05/0929 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANTTEST PARMAR / 26/05/2009 |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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