DAWSON PROPERTY GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW England to Minstermotorgroup.Com Clarence Street Hull HU9 1DN on 2024-12-16

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Appointment of Mr Leon Stanley Dawson as a director on 2024-02-12

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mrs Lisa Jane Dawson on 2022-02-04

View Document

08/02/228 February 2022 Secretary's details changed for Mrs Lisa Jane Dawson on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of Stephen Dawson as a director on 2022-02-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

22/07/2122 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-18

View Document

20/07/2120 July 2021 Notification of Leon Stanley Dawson as a person with significant control on 2021-06-18

View Document

20/07/2120 July 2021 Cessation of Stephen Dawson as a person with significant control on 2021-06-18

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

07/08/207 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/06/181 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

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

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 650 ANLABY ROAD HULL HU3 6UU

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 6 JOLLEY DRIVE VICTORIA ROAD BEVERLEY EAST YORKSHIRE HU17 8FS

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1219 March 2012 COMPANY NAME CHANGED DAWSON INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

22/02/1222 February 2012 CHANGE OF NAME 10/02/2012

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 958 ANLABY HIGH ROAD HULL EAST YORKSHIRE HU4 6AH

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE DAWSON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAWSON / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE DAWSON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 CURRSHO FROM 28/02/2010 TO 31/08/2009

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

21/04/0921 April 2009 MEMORANDUM OF ASSOCIATION

View Document

21/04/0921 April 2009 ADOPT ARTICLES 24/03/2009

View Document

21/04/0921 April 2009 GBP NC 1000000/10000000 24/03/2009

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0921 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN DAWSON

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM C/O. ROBSON & CO. LTD., SIGMA HOUSE, BEVERLEY BUSINESS PARK, OLDBECK ROAD, BEVERLEY HU17 0JS U.K.

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED LISA JANE DAWSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

04/02/094 February 2009 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