DALESIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from September House Pall Mall Breadsall Derby DE21 5LU England to St Anthonys Lodge Horsley Lane Coxbench Derby DE21 5BH on 2024-02-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SEPTEMBER HOUSE PALL MALL BREADSALL VILLAGE DERBY DE21 5LU UNITED KINGDOM

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHRISTOPHER BIESTY

View Document

15/10/1915 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THE COACH HOUSE EATON HILL, ALFRETON ROAD LITTLE EATON DERBY DE21 5AD ENGLAND

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BIESTY / 11/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HIBBARD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MARRON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM C/O SIG BUILDING SYSTEMS THE BIG CHEESE COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK MARRON / 01/03/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BIESTY / 01/03/2016

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM INSULSHELL BUILDING UNIT 3 EXPORT DRIVE HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 6AF

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HIBBARD / 01/03/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREEN / 01/03/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM WOOD NEWTON BUILDING UNIT 3 EXPORT DRIVE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 6AF

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1217 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR JONATHAN GREEN

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR NEIL CHRISTOPHER BIESTY

View Document

12/04/1212 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MARK PATRICK MARRON

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED GARY HIBBARD

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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