Advanced company searchLink opens in new window

DAVE OWEN ENGINEERING SERVICES LIMITED

Company number 04614177

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)
13 Sep 2023 PSC01 Notification of Rachael Pickersgill as a person with significant control on 28 August 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
18 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 December 2020
12 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
17 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
17 May 2017 AA Micro company accounts made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
19 Dec 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
19 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
15 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 8 Park Terrace West Horsham West Sussex RH12 1HY on 8 July 2014
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1