MARTIN DAWES SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

02/07/242 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

18/12/2318 December 2023 Auditor's resignation

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Resolutions

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 98714.20

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR GARY STEPHEN MANTON

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

04/08/174 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN TURTON

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DAWES / 20/11/2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS ELIZABETH JANE DAWES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS HAYLEY JANE DAWES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PAUL RICHARD DAWES

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DAWES / 18/12/2013

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/09/123 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PASQUALINO

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR STEPHEN JAMES TURTON

View Document

09/06/129 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TURTON / 16/02/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PASQUALINO / 16/02/2012

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR ROBERT JOHN PASQUALINO

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN BOSTOCK

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR ROBERT JOHN PASQUALINO

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN MARIE BOSTOCK / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED DAWN MARIE BOSTOCK

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 £ IC 103789/102214 22/10/07 £ SR [email protected]=1575

View Document

28/06/0728 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 APPROVE BONUS PAYMENT 25/06/05

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED EVER 1819 LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

15/05/0415 May 2004 SHARES AGREEMENT OTC

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 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