DAZZLINK AIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Change of details for Mr Darren Peter Crowhurst as a person with significant control on 2025-02-03

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

29/08/2429 August 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

29/08/2429 August 2024 Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF to Suite 28 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2024-08-29

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

18/07/1818 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O KRESTON REEVES LLP OFFICE 6 INNOVATION HOUSE INNOVATION WAY RAMSGATE ROAD SANDWICH KENT CT13 9FF

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER CROWHURST / 17/11/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 504 LONDON ROAD DITTON MAIDSTONE KENT ME20 6BZ ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA ENGLAND

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM 61 LONDON ROAD MAIDSTONE KENT ME16 8TX

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER CROWHURST / 15/01/2014

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / BERYL CHRISTINE CROWHURST / 15/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 504 LONDON ROAD DITTON AYLESFORD KENT ME20 6BZ

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 3XN

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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