DAWA SOLUTIONS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/07/2514 July 2025 Registered office address changed to PO Box 4385, 07334188 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-14

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Termination of appointment of Zubair Cheema as a director on 2025-02-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Cessation of Ansar Iqbal as a person with significant control on 2022-06-24

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

23/05/2323 May 2023 Notification of a person with significant control statement

View Document

22/05/2322 May 2023 Appointment of Mr Zubair Cheema as a director on 2023-05-09

View Document

22/05/2322 May 2023 Termination of appointment of Ansar Iqbal as a director on 2023-05-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2021-07-12

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ZUBAIR CHEEMA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/09/183 September 2018 Registered office address changed from , 152 Kemp House, City Road, London, EC1V 2NX, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2018-09-03

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 152 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR CHEEMA

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAJA TAJ

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

12/06/1712 June 2017 Registered office address changed from , Kemp House City Road, London, EC1V 2NX, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2017-06-12

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 Registered office address changed from , Redstone Business Centre Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2016-11-01

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM REDSTONE BUSINESS CENTRE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LA ENGLAND

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 Registered office address changed from , New House Hatton Garden, London, EC1N 8JY, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2016-01-21

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM NEW HOUSE HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

15/12/1515 December 2015 Registered office address changed from , Offices 1-5, First Floor, 261 Upper Brook Street, Manchester, M13 0HR to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2015-12-15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM OFFICES 1-5, FIRST FLOOR, 261 UPPER BROOK STREET MANCHESTER M13 0HR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RAJA WASEEM TAJ

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAJA TAJ

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RAJA WASEEM TAJ

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANSAR IQBAL

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANSAR IQBAL

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ANSAR IQBAL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 63 WORDSWORTH MEAD REDHILL RH1 1AH ENGLAND

View Document

11/08/1411 August 2014 Registered office address changed from , 63 Wordsworth Mead, Redhill, RH1 1AH, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2014-08-11

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANSAR IQBAL

View Document

31/05/1431 May 2014 Registered office address changed from , 1 King Street, Barton-upon-Humber, South Humberside, DN18 5ER, England on 2014-05-31

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 1 KING STREET BARTON-UPON-HUMBER SOUTH HUMBERSIDE DN18 5ER ENGLAND

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ANSAR IQBAL

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, SECRETARY ANSAR IQBAL

View Document

08/12/138 December 2013 DIRECTOR APPOINTED MR ZUBAIR CHEEMA

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR ANSAR IQBAL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANSAR IQBAL

View Document

01/10/131 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR CHEEMA

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ANSAR IQBAL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANSAR IQBAL

View Document

03/07/133 July 2013 Registered office address changed from , 103 Burnside Drive, Manchester, M19 2NA, England on 2013-07-03

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 103 BURNSIDE DRIVE MANCHESTER M19 2NA ENGLAND

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ANSAR IQBAL

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 1 KING STREET BARTON-UPON-HUMBER SOUTH HUMBERSIDE DN18 5ER UNITED KINGDOM

View Document

13/06/1313 June 2013 Registered office address changed from , 1 King Street, Barton-upon-Humber, South Humberside, DN18 5ER, United Kingdom on 2013-06-13

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR ZUBAIR CHEEMA

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY ANSAR IQBAL

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR ZUBAIR CHEEMA

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 KING STREET KING STREET BARTON-UPON-HUMBER SOUTH HUMBERSIDE DN18 5ER UNITED KINGDOM

View Document

13/03/1313 March 2013 Registered office address changed from , 1 King Street, King Street, Barton-upon-Humber, South Humberside, DN18 5ER, United Kingdom on 2013-03-13

View Document

11/03/1311 March 2013 Registered office address changed from , 13 Laneham Street, Scunthorpe, South Humberside, DN15 6LJ, United Kingdom on 2013-03-11

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANSAR IQBAL

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 13 LANEHAM STREET SCUNTHORPE SOUTH HUMBERSIDE DN15 6LJ UNITED KINGDOM

View Document

13/02/1313 February 2013 Registered office address changed from , 103 Burnside Drive, Manchester, Lancashire, M19 2NA, England on 2013-02-13

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 103 BURNSIDE DRIVE MANCHESTER LANCASHIRE M19 2NA ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAR IQBAL / 01/09/2011

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/11/115 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/103 August 2010 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