Advanced company searchLink opens in new window

DAB LEGAL SERVICES LIMITED

Company number 05442393

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)
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
01 Aug 2022 TM01 Termination of appointment of Christopher Cross as a director on 29 July 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
13 Jun 2022 AA01 Current accounting period shortened from 30 September 2021 to 31 May 2021
06 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from 5 5, Station Road Brize Norton Brize Norton Oxon OX18 3PR England to 5 Station Road Brize Norton Carterton OX18 3PR on 6 June 2022
03 Mar 2022 AP01 Appointment of Mr Stuart David Rice as a director on 18 February 2022
25 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
24 Aug 2021 AD01 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to 5 5, Station Road Brize Norton Brize Norton Oxon OX18 3PR on 24 August 2021
22 Jun 2021 TM01 Termination of appointment of Jake Mark Rodney Wilson as a director on 14 June 2021
22 Jun 2021 AP01 Appointment of Mr Christopher Cross as a director on 14 June 2021
18 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2019
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 TM01 Termination of appointment of Mark Rodney Wilson as a director on 28 October 2020
07 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jan 2019 AP01 Appointment of Mr Jake Mark Rodney Wilson as a director on 4 January 2019
16 Jan 2019 TM01 Termination of appointment of David Alan Borland as a director on 4 January 2019
16 Jan 2019 AP01 Appointment of Mr Mark Rodney Wilson as a director on 4 January 2019
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates