Advanced company searchLink opens in new window

DAWSAL DEVELOPMENTS LTD

Company number 05699502

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 PSC04 Change of details for Mr Marc Robert Le-Feaux as a person with significant control on 12 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Marc Robert Le-Feaux on 12 February 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Sep 2016 TM02 Termination of appointment of Sally Anne Le-Feaux as a secretary on 31 August 2016
29 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 CH01 Director's details changed for Marc Robert Le-Feaux on 18 January 2016
23 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100