DAVE BEAN SERVICES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 54 Montefiore Avenue Ramsgate CT11 8BD on 2024-04-09

View Document

25/03/2425 March 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / DAVID JAMES BEAN / 18/01/2019

View Document

18/01/1918 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH BEAN

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED DAVE DEAN SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/17

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