CARTER DAWES IFA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/04/2523 April 2025 Director's details changed for James Michael Dawes on 2025-04-22

View Document

02/04/252 April 2025 Change of details for Mr Michael George Dawes as a person with significant control on 2016-12-06

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2023-11-07

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

22/02/2322 February 2023 Second filing for the appointment of Mr James Michael Dawes as a director

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

29/06/2129 June 2021 Appointment of Mr James Michael Dawes as a director on 2021-06-29

View Document

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

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/11/185 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/12/1530 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM MONTANA HOUSE 13C NEW STREET HONITON DEVON EX14 1HA

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046107680001

View Document

19/12/1219 December 2012 07/12/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1212 April 2012 ADOPT MEM AND ARTS 04/04/2012

View Document

12/04/1212 April 2012 SUB-DIVISION 04/04/12

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY SALLY DAWES

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DAWES / 01/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DAWES / 01/10/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: MONTANA HOUSE, KINGS ROAD HONITON DEVON EX14 1HW

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 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