DART DIRECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of John Dalzell Spiers as a director on 2025-07-30

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/01/2531 January 2025 Appointment of Mr Alan Gilmore as a director on 2025-01-20

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Cessation of John Dalzell Spiers as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Notification of a person with significant control statement

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DALZELL SPIERS / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALZELL SPIERS / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MAGENNIS / 01/11/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MAGENNIS / 24/08/2018

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALZELL SPIERS / 07/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MAGENNIS / 07/02/2017

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 37 HIGH STREET LURGAN CRAIGAVON COUNTY ARMAGH BT66 8AH NORTHERN IRELAND

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 39 HIGH STREET LURGAN CRAIGAVON COUNTY ARMAGH BT66 8AH

View Document

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

View Accounts

03/11/153 November 2015 01/11/15 NO MEMBER LIST

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MAGENNIS / 16/07/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAM GIBSON

View Document

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

View Accounts

01/12/141 December 2014 01/11/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JOHN FRANCIS MAGENNIS

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CARELESS

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRADY

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/01/1410 January 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

04/11/134 November 2013 01/11/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 37 HIGH STREET LURGAN CO. ARMAGH BT66 8AH NORTHERN IRELAND

View Document

01/11/121 November 2012 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