DA FINANCIAL SERVICES (DALSTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Appointment of Mr Neil Edmondson as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 B SHARES RIGHTS VARIED AS, FULL VOTING DIVIDEND AND CAPITAL DISTRIBUTION RIGHTS, THEY DO NOT CONFER ANY RIGHTS OF REDEMPTION. 06/01/2017

View Document

01/08/171 August 2017 06/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ALLEN

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040300200001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR STEVEN BALMER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED DAVID ALLEN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SUB-DIVISION 13/05/14

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 62

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK BATY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARDNER

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 SUB-DIVISION 05/01/12

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR DEREK THOMAS BATY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MRS ALISON WELTON

View Document

22/07/1122 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/04/1117 April 2011 COMPANY NAME CHANGED DAVID ALLEN FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/04/11

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ALLEN / 01/01/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM DAVID ALLEN & CO CHARTERED ACCOUNTANTS DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 GBP IC 75/71 27/02/08 GBP SR 4@1=4

View Document

07/03/087 March 2008 DIV

View Document

21/02/0821 February 2008 £ IC 110/75 23/01/08 £ SR 35@1=35

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED GAP FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/12/07

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 £ NC 100/200 23/07/04

View Document

02/08/042 August 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: DAVID ALLEN & CO CHRT ACCTS CARDEWLEES CARLISLE CUMBRIA CA5 6LF

View Document

19/07/0119 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 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