DARO MANUFACTURING SERVICES LIMITED
Company number 04010490
- Company Overview for DARO MANUFACTURING SERVICES LIMITED (04010490)
- Filing history for DARO MANUFACTURING SERVICES LIMITED (04010490)
- People for DARO MANUFACTURING SERVICES LIMITED (04010490)
- Charges for DARO MANUFACTURING SERVICES LIMITED (04010490)
- More for DARO MANUFACTURING SERVICES LIMITED (04010490)
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
|
|
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
|
|
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 |