JOSEPH MICHAEL DANIELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Registered office address changed from White Gates Cross Drove Warboys Huntingdon PE28 2UQ England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2023-10-18

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Change of details for Mr Joseph Daniels as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 28 Cooks Hill Boxted Colchester CO4 5SR England to White Gates Cross Drove Warboys Huntingdon PE28 2UQ on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Joseph Michael Daniels on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Joseph Michael Daniels on 2021-10-28

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 10/09/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/10/1714 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/08/1728 August 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM UNIT 7, PAPPUS HOUSE TOLLGATE WEST STANWAY COLCHESTER CO3 8AQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information