Advanced company searchLink opens in new window

DOVETAIL SERVICES (UK) LIMITED

Company number 05412224

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)
15 Dec 2015 AA Full accounts made up to 31 March 2015
16 Nov 2015 AP01 Appointment of Nigel Graham Hearth as a director on 10 September 2015
16 Nov 2015 AP01 Appointment of Mr Mark Westcombe Elliott as a director on 10 September 2015
16 Nov 2015 AP01 Appointment of Gillian Kay Lambert as a director on 10 September 2015
29 Jun 2015 TM01 Termination of appointment of Anthony John Evans as a director on 22 June 2015
11 Jun 2015 MR01 Registration of charge 054122240002, created on 2 June 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
22 Dec 2014 AA Full accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Richard Alec James Ball as a director on 24 September 2014
31 Jul 2014 TM01 Termination of appointment of Lucy Davis as a director on 10 July 2014
30 Apr 2014 AP01 Appointment of Lucy Davis as a director
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
27 Mar 2014 TM01 Termination of appointment of Ranjinder Begley as a director
26 Mar 2014 CH01 Director's details changed for Mr Rupert Charles Antony Miles on 6 December 2013
26 Mar 2014 AP01 Appointment of Mr Rupert Charles Antony Miles as a director
24 Mar 2014 TM01 Termination of appointment of Julian Thorne as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
13 May 2013 AP03 Appointment of Katherine Conlon as a secretary
28 Feb 2013 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BY United Kingdom on 28 February 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
13 Aug 2012 AD01 Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 13 August 2012
01 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 May 2012 AD03 Register(s) moved to registered inspection location
01 May 2012 AD02 Register inspection address has been changed