DOSAFIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 106780430001 in full

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/02/247 February 2024 Registration of charge 106780430004, created on 2024-02-01

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2023-02-27

View Document

03/08/233 August 2023 Cessation of Stephen Gary Crick as a person with significant control on 2023-01-17

View Document

03/08/233 August 2023 Notification of Sgc Water Innovations Limited as a person with significant control on 2023-01-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106780430001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GARY CRICK / 27/02/2019

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF PETER BARRY ROBINSON AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMBER

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 2 CROFTERS WAY SAUGHALL CHESTER CH1 6AA ENGLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

08/04/178 April 2017 COMPANY NAME CHANGED S&P MANUFACTURING LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN CUMBER

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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