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) |
---|---|---|---|
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Cindy Gwendoline Dahl on 22 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Carl Nigel Dahl on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Cindy Gwendoline Dahl as a person with significant control on 12 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Carl Nigel Dahl as a person with significant control on 12 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 9 Marriotts Farm Cottages Yeovil Road Halstock Yeovil BA22 9SR England to Russet Barn Townsend Mead East Coker BA22 9FF on 3 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Cindy Gwendoline Dahl on 25 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Carl Nigel Dahl on 25 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Carl Nigel Dahl as a person with significant control on 25 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mrs Cindy Gwendoline Dahl as a person with significant control on 25 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from North Barn Wickets Beer Road East Coker Yeovil Somerset BA22 9JF to 9 Marriotts Farm Cottages Yeovil Road Halstock Yeovil BA22 9SR on 30 January 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
03 Apr 2016 | AA | Micro company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Dec 2014 | CERTNM |
Company name changed dahl services LIMITED\certificate issued on 30/12/14
|
|
12 Sep 2014 | AR01 | Annual return made up to 2 August 2014 with full list of shareholders | |
12 Sep 2014 | CH01 | Director's details changed for Mr Carl Nigel Dahl on 12 September 2013 |