DAVINCI ELECTRICAL & MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Application to strike the company off the register |
01/12/211 December 2021 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-11-30 |
24/11/2124 November 2021 | Termination of appointment of Alex George Bendelow as a director on 2020-09-07 |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 6 FARM LANE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0RB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/06/183 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE RENNOLDSON |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR APPOINTED MS KATHERINE RENNOLDSON |
22/05/1722 May 2017 | 08/05/17 STATEMENT OF CAPITAL GBP 1002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | 23/07/13 STATEMENT OF CAPITAL GBP 1002 |
25/06/1325 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT HILL / 22/06/2012 |
22/06/1222 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RENNOLDSON / 22/06/2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/0916 July 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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