DAX SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Change of details for Mr William Mcfadyen as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr William Alistair Mcfadyen on 2023-04-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCFADYEN / 27/11/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 1ST OPTION BRUNEL HOUSE, 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG ENGLAND

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALISTAIR MCFADYEN / 27/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCFADYEN / 11/02/2020

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CESSATION OF PADUGRAMAM SUBBARAMAN RANGANATHAN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR PADUGRAMAM RANGANATHAN

View Document

09/11/179 November 2017 20/09/17 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 3 THE RIDGEWAY KENTON HARROW LONDON HA3 0LH ENGLAND

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