DACS OFFICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | |
| 12/05/2512 May 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 12/05/2512 May 2025 | |
| 12/05/2512 May 2025 | |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 31/07/2431 July 2024 | |
| 31/07/2431 July 2024 | |
| 31/07/2431 July 2024 | |
| 14/07/2414 July 2024 | |
| 14/07/2414 July 2024 | |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
| 05/01/245 January 2024 | Previous accounting period shortened from 2024-08-31 to 2023-12-31 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2014-08-20 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2010-08-20 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2011-08-20 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2013-08-20 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2015-08-20 |
| 08/11/238 November 2023 | Second filing of the annual return made up to 2012-08-20 |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2018-08-20 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2021-08-18 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2020-08-20 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2019-08-30 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2016-08-20 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2023-06-10 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2022-06-10 |
| 18/10/2318 October 2023 | Second filing of Confirmation Statement dated 2017-08-20 |
| 10/10/2310 October 2023 | Appointment of Mr James Alexander Stoute as a director on 2023-10-06 |
| 10/10/2310 October 2023 | Termination of appointment of Alison Haley as a director on 2023-10-06 |
| 10/10/2310 October 2023 | Termination of appointment of Daren Haley as a director on 2023-10-06 |
| 10/10/2310 October 2023 | Cessation of Daren Haley as a person with significant control on 2023-10-06 |
| 10/10/2310 October 2023 | Cessation of Alison Haley as a person with significant control on 2023-10-06 |
| 10/10/2310 October 2023 | Notification of H.W. Coates Limited as a person with significant control on 2023-10-06 |
| 10/10/2310 October 2023 | Registered office address changed from Unit G5 Ivanhoe Business Park Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UY to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 2023-10-10 |
| 10/10/2310 October 2023 | Appointment of Mrs Rachael Louise Morris as a director on 2023-10-06 |
| 10/10/2310 October 2023 | Appointment of Mrs Rachael Louise Morris as a secretary on 2023-10-06 |
| 02/10/232 October 2023 | Second filing of a statement of capital following an allotment of shares on 2010-08-20 |
| 21/09/2321 September 2023 | Second filing of Confirmation Statement dated 2023-06-10 |
| 21/09/2321 September 2023 | Second filing of Confirmation Statement dated 2022-06-10 |
| 20/09/2320 September 2023 | Change of details for Mr Daren Haley as a person with significant control on 2023-09-13 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/06/2210 June 2022 | 10/06/22 Statement of Capital gbp 100 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 18/08/2118 August 2021 | Confirmation statement made on 2021-08-18 with no updates |
| 21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HALEY / 01/12/2020 |
| 24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN HALEY / 01/12/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | Confirmation statement made on 2020-08-20 with no updates |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | Confirmation statement made on 2019-08-20 with no updates |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 23/08/1823 August 2018 | Confirmation statement made on 2018-08-20 with no updates |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 23/08/1723 August 2017 | Confirmation statement made on 2017-08-20 with no updates |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 26/09/1626 September 2016 | Confirmation statement made on 2016-08-20 with updates |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 21/08/1521 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 21/08/1521 August 2015 | Annual return made up to 2015-08-20 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 20/08/1420 August 2014 | Annual return made up to 2014-08-20 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 20/08/1320 August 2013 | Annual return made up to 2013-08-20 with full list of shareholders |
| 20/08/1320 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 22/08/1222 August 2012 | Annual return made up to 2012-08-20 with full list of shareholders |
| 22/08/1222 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 25/04/1225 April 2012 | Annual return made up to 20 August 2011 with full list of shareholders |
| 25/04/1225 April 2012 | Annual return made up to 2011-08-20 with full list of shareholders |
| 30/08/1130 August 2011 | Registered office address changed from , Unit 1 Stephenson Court, Brindley Road, Coalville, Leicestershire, LE67 3HG on 2011-08-30 |
| 30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 1 STEPHENSON COURT BRINDLEY ROAD COALVILLE LEICESTERSHIRE LE67 3HG |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/11/101 November 2010 | 20/08/10 STATEMENT OF CAPITAL GBP 100 |
| 01/11/101 November 2010 | Statement of capital following an allotment of shares on 2010-08-20 |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HALEY / 20/08/2010 |
| 10/09/1010 September 2010 | Annual return made up to 2010-08-20 with full list of shareholders |
| 10/09/1010 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN HALEY / 20/08/2010 |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 01/09/091 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY ALISON HALEY |
| 11/05/0911 May 2009 | DIRECTOR APPOINTED ALISON HALEY |
| 11/09/0811 September 2008 | |
| 11/09/0811 September 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | LOCATION OF DEBENTURE REGISTER |
| 11/09/0811 September 2008 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM CONCORDE HOUSE, TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ |
| 11/09/0811 September 2008 | LOCATION OF REGISTER OF MEMBERS |
| 20/08/0720 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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