Advanced company searchLink opens in new window

DARO MANUFACTURING SERVICES LIMITED

Company number 04010490

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)
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 AD02 Register inspection address has been changed from Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG United Kingdom to Daro Manufacturing Services Limited Church Field Road Sudbury CO10 2YA
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
10 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 TM02 Termination of appointment of Sarah Pennock as a secretary on 3 February 2023
06 Feb 2023 AP01 Appointment of Claes Ian Lindahl as a director on 3 February 2023
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
27 May 2020 AD02 Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Nov 2019 MR04 Satisfaction of charge 2 in full
22 Nov 2019 MR04 Satisfaction of charge 3 in full
22 Nov 2019 MR04 Satisfaction of charge 4 in full
22 Nov 2019 MR04 Satisfaction of charge 5 in full
22 Nov 2019 MR04 Satisfaction of charge 6 in full
24 Jul 2019 TM01 Termination of appointment of Damon Edward Goodyear as a director on 19 July 2019
24 Jul 2019 AP01 Appointment of Mr Mervyn David Douglas as a director on 19 July 2019
24 Jul 2019 PSC07 Cessation of Damon Edward Goodyear as a person with significant control on 19 July 2019