- Company Overview for D.S.A.S. LIMITED (04142055)
- Filing history for D.S.A.S. LIMITED (04142055)
- People for D.S.A.S. LIMITED (04142055)
- More for D.S.A.S. LIMITED (04142055)
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 |