DAN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY FRYER

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 54 ABBOTS RIDE FARNHAM SURREY GU9 8HZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE FRYER / 01/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC FRYER / 01/01/2012

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 41 LAVENDER SWEEP LONDON SW11 1DY

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC FRYER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: C/O LINE ONE LIMITED ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

19/07/9919 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 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