DAS TRANSFORMATION SERVICES LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/01/2330 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/08/213 August 2021 Statement of affairs

View Document

20/06/2120 June 2021 Registered office address changed from C4Di @ the Dock 31-38 Queen Street Hull HU1 1UU England to 22a Main Street Garforth Leeds LS25 1AA on 2021-06-20

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

12/05/2012 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CESSATION OF DS87 LIMITED AS A PSC

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE SAGGERS

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

06/07/196 July 2019 COMPANY NAME CHANGED DAS CONTRACTING LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

27/03/1927 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/05/1821 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DISS REQUEST WITHDRAWN

View Document

06/03/186 March 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

19/08/1719 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

09/06/179 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 305 THORPE ROAD PETERBOROUGH PE3 6LU ENGLAND

View Document

26/01/1626 January 2016 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