DANIELS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/12/242 December 2024 Satisfaction of charge 093587300011 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 093587300012 in full

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

15/05/2415 May 2024 Registration of charge 093587300013, created on 2024-05-03

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/12/2315 December 2023 Satisfaction of charge 093587300005 in full

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Director's details changed for Michael Noel Daniels on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Michael Noel Daniels on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Michael Noel Daniels as a person with significant control on 2023-08-06

View Document

06/09/236 September 2023 Change of details for Mrs Amanda Leah Daniels as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mrs Amanda Leah Daniels on 2023-09-06

View Document

02/08/232 August 2023 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 269 Farnborough Road Farnborough GU14 7LY on 2023-08-02

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Satisfaction of charge 093587300003 in full

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093587300012

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093587300011

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOEL DANIELS / 28/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LEAH DANIELS / 28/02/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O VENTHAMS 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA UNITED KINGDOM

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA LEAH DANIELS / 28/02/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL NOEL DANIELS / 28/02/2019

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300010

View Document

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300008

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300007

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300009

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300006

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300005

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093587300004

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093587300003

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093587300001

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093587300002

View Document

19/02/1619 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 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