MICHAEL DALES PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Registered office address changed from 95 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PS to 65 Hermitage Road Hitchin SG5 1DB on 2022-11-15

View Document

03/05/223 May 2022 Termination of appointment of Michael William Dales as a director on 2022-04-30

View Document

03/05/223 May 2022 Cessation of Michael William Dales as a person with significant control on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

03/02/223 February 2022 Change of details for Mr Matthew James Stevens as a person with significant control on 2021-05-06

View Document

03/02/223 February 2022 Change of details for Mr Michael William Dales as a person with significant control on 2021-05-06

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS DAY

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS DAY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/02/1512 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STEVENS / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALES / 01/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES STEVENS / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 15 HOME FARM, LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 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