DAVE CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Director's details changed for Mr Deividas Pikelis on 2025-08-18 |
| 18/08/2518 August 2025 | Registered office address changed from 9 Halifax Close Chatham ME5 7QR England to 40 Rossendale Road Earl Shilton Leicester LE9 7NS on 2025-08-18 |
| 18/08/2518 August 2025 | Change of details for Mr Deividas Pikelis as a person with significant control on 2025-08-18 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 11/10/2411 October 2024 | Termination of appointment of Kristina Vaitaityte as a director on 2024-10-08 |
| 11/10/2411 October 2024 | Appointment of Mr Deividas Pikelis as a director on 2024-10-08 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 28/08/2328 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 24/02/2324 February 2023 | Appointment of Ms Kristina Vaitaityte as a director on 2023-02-23 |
| 24/02/2324 February 2023 | Termination of appointment of Deividas Pikelis as a director on 2023-02-23 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEIVIDAS PIKELIS / 26/06/2018 |
| 26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEIVIDAS PIKELIS / 26/06/2018 |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 9 HALIFAX CLISE CHATHAM ME5 7QR ENGLAND |
| 15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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