Advanced company searchLink opens in new window

DETENTION ADVICE SERVICE

Company number 03289045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2009 TM01 Termination of appointment of Roy Millard as a director
21 Dec 2009 TM01 Termination of appointment of Noel Halifax as a director
18 Nov 2009 AA Full accounts made up to 31 March 2009
24 Nov 2008 363a Annual return made up to 24/11/08
24 Nov 2008 288b Appointment terminated director derek beoku-betts
13 Nov 2008 288a Director appointed jonathan richard frederick parr
11 Nov 2008 288a Director appointed derek samuel edward beoku-betts
11 Nov 2008 288a Director appointed noel halifax
04 Nov 2008 AA Full accounts made up to 31 March 2008
07 Apr 2008 288a Director appointed francesca jane cooney
23 Jan 2008 363a Annual return made up to 24/11/07
22 Jan 2008 288b Director resigned
22 Jan 2008 288b Director resigned
20 Nov 2007 AA Full accounts made up to 31 March 2007
06 Feb 2007 363a Annual return made up to 24/11/06
06 Feb 2007 288b Director resigned
27 Jul 2006 AA Full accounts made up to 31 March 2006
26 Jan 2006 363a Annual return made up to 24/11/05
26 Jan 2006 288b Director resigned
26 Jan 2006 288b Director resigned
26 Jan 2006 288b Director resigned
08 Sep 2005 AA Full accounts made up to 31 March 2005
20 May 2005 288a New director appointed
21 Apr 2005 288a New director appointed
01 Dec 2004 363s Annual return made up to 24/11/04
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(288) ‐ Director's particulars changed;director resigned