Advanced company searchLink opens in new window

S DAVIS LTD

Company number 07209056

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 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2024 DS01 Application to strike the company off the register
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 March 2021
20 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 AD01 Registered office address changed from 21 Stanford Way Walton Chesterfield S42 7NH to 2 Norton Avenue Chesterfield S40 3NG on 24 May 2018
01 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 AP01 Appointment of Mrs Dianne Rachel Davis as a director on 15 October 2016
02 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 CH03 Secretary's details changed for Stephen Gary Wallis on 1 March 2014