DARE UTILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Notification of Dare Holdings and Investments Ltd as a person with significant control on 2024-01-16

View Document

04/07/244 July 2024 Cessation of Philip David Dare as a person with significant control on 2024-01-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

07/08/237 August 2023 Director's details changed for Mr David Henry Cunningham on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Mr Philip David Dare on 2023-08-01

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050130050006

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 Appointment of Mr David Henry Cunningham as a director on 2018-10-19

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DAVID HENRY CUNNINGHAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM CHUDLEY & CO ACCOUNTANTS BARCLAYS BANK CHAMBERS FORE STREET ST MARYCHURCH TORQUAY DEVON TQ1 4PR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/05/1218 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

18/05/1218 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/125 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/02/1015 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DARE / 12/01/2010

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY STUART FRASER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 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