DAM GEOTECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Termination of appointment of Callanders Ltd as a secretary on 2023-09-26 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-07 with updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Director's details changed for Mr David Alastair Calder on 2022-10-10 |
05/10/225 October 2022 | Notification of David Alastair Calder as a person with significant control on 2022-08-26 |
05/10/225 October 2022 | Cessation of David Armstrong Miller as a person with significant control on 2022-08-26 |
05/10/225 October 2022 | Appointment of Mr David Alastair Calder as a director on 2022-08-26 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/03/213 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM GLENFIELD HOUSE 69 GLASGOW ROAD DUMBARTON G82 1RE |
04/03/194 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
04/04/174 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/06/1526 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1426 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1316 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/06/1222 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG MILLER / 07/06/2010 |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLANDERS LTD / 07/06/2010 |
08/06/108 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 07/06/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | PARTIC OF MORT/CHARGE ***** |
30/06/0630 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
07/03/067 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
07/03/067 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
22/08/0522 August 2005 | NEW SECRETARY APPOINTED |
22/08/0522 August 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAM GEOTECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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