D. A. C. DESIGN AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Director's details changed for Mr Daniel Allan Coleman on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Unit 6, Grange Farm Business Park Grange Road Hugglescote Leicestershire LE67 2BT England to 3 Flatts Close Ibstock LE67 6PJ on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Charles Harry Harding on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Charles Harry Harding as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Daniel Coleman as a person with significant control on 2023-11-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 3 Flatts Close Ibstock Leicestershire LE67 6PJ England to Unit 6, Grange Farm Business Park Grange Road Hugglescote Leicestershire LE67 2BT on 2021-07-06

View Document

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 2B DERBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2HE UNITED KINGDOM

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 3 HIGH STREET IBSTOCK LE67 6LG ENGLAND

View Document

14/05/1814 May 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

20/10/1720 October 2017 COMPANY RESTORED ON 20/10/2017

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COLEMAN

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HARRY HARDING

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 STRUCK OFF AND DISSOLVED

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 11 LEGION DRIVE IBSTOCK LEICESTERSHIRE LE67 6JG ENGLAND

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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