DACOTA SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CURREXT FROM 29/02/2020 TO 30/04/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 SECRETARY APPOINTED MRS JULIE TAYLOR

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS JULIE MICHELLE TAYLOR

View Document

03/03/163 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLIN TAYLOR / 15/12/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM GREENHAYES 117 LINDSEY STREET EPPING ESSEX CM16 6RF ENGLAND

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLIN TAYLOR / 15/12/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 26 KENDAL AVENUE EPPING ESSEX CM16 4PR

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIE TAYLOR

View Document

17/04/1117 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLIN TAYLOR / 12/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/09/099 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 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