DANN ENVIRONMENTAL 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 |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
13/01/2513 January 2025 | Termination of appointment of Gayna Taylor as a secretary on 2024-01-10 |
13/01/2513 January 2025 | Satisfaction of charge 1 in full |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
09/07/199 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1215 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
24/06/1024 June 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
22/06/1022 June 2010 | FIRST GAZETTE |
10/11/0910 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
14/04/0914 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR TAYLOR / 01/05/2008 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 5 PAWLEY CLOSE WHETSTONE LEICESTER LE8 6YS |
25/02/0825 February 2008 | APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD |
25/02/0825 February 2008 | SECRETARY APPOINTED GAYNOR TAYLOR |
25/02/0825 February 2008 | DIRECTOR APPOINTED MICHAEL JOHN DANN |
25/02/0825 February 2008 | APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD |
20/02/0820 February 2008 | 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