Advanced company searchLink opens in new window

D.S.A.S. LIMITED

Company number 04142055

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)
24 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 29 March 2023
11 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
10 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
06 May 2022 AD01 Registered office address changed from 1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 6 May 2022
22 Mar 2022 AA Micro company accounts made up to 29 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
26 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 March 2020
08 Oct 2020 TM01 Termination of appointment of David Sabbarton as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr David Sabbarton as a director on 16 September 2020
08 Oct 2020 AP01 Appointment of Mr Daniel Holidge as a director on 16 September 2020
08 Oct 2020 TM01 Termination of appointment of Daniel Holidge as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Daniel Holidge as a director on 30 September 2020
06 Oct 2020 TM01 Termination of appointment of David Sabbarton as a director on 16 September 2020
06 Oct 2020 TM02 Termination of appointment of Lynette Sabbarton as a secretary on 30 September 2020
06 Oct 2020 PSC02 Notification of Yellow Shop E13 Ltd as a person with significant control on 16 September 2020
06 Oct 2020 PSC07 Cessation of David Sabbarton as a person with significant control on 16 September 2020
24 Jun 2020 AD01 Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH to 1-2 the Grange High Street Westerham Kent TN16 1AH on 24 June 2020
30 Mar 2020 AA Micro company accounts made up to 30 March 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
31 Mar 2019 AA Micro company accounts made up to 31 March 2018