DAC TECHNICAL DOCUMENTATION LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
23/02/2523 February 2025 | Application to strike the company off the register |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Termination of appointment of Joanne Corsar as a secretary on 2024-05-28 |
28/05/2428 May 2024 | Cessation of Joanne Ellen Corsar as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Change of details for David Alexander Corsar as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from 17 Greenwood Avenue Portsmouth PO6 3NP to 60 Shadwell Road Portsmouth PO2 9EJ on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
27/04/2127 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
08/11/208 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/10/1728 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CORSAR / 05/01/2015 |
26/04/1626 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CORSAR / 05/01/2015 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
14/04/1614 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
02/06/152 June 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 15 YORK PLACE PORTSMOUTH HAMPSHIRE PO1 3LB |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1117 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CORSAR / 31/03/2010 |
12/04/1012 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | SECRETARY'S PARTICULARS CHANGED |
11/05/0511 May 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 37 EDMUND ROAD SOUTHSEA HAMPSHIRE PO4 0LL |
15/02/0515 February 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 12 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HANTS PO10 7BT |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | SECRETARY RESIGNED |
27/02/0427 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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