Advanced company searchLink opens in new window

CALAN DVS

Company number 07892902

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)
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from Market Chamber Suite 2a& 2B the Parade Neath SA11 1PU Wales to 17 Victoria Gardens Neath SA11 3AY on 28 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 TM01 Termination of appointment of Donna Watson as a director on 29 March 2022
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 AP01 Appointment of Mrs Sian Mary Jones as a director on 20 February 2021
11 Mar 2021 AP01 Appointment of Mr Owain Caerwyn Jones as a director on 20 February 2021
02 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
02 Mar 2021 TM01 Termination of appointment of Maria Thomas as a director on 20 February 2021
02 Mar 2021 TM01 Termination of appointment of Gwilym Huw Roberts as a director on 1 October 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Ms Donna Watson as a director on 7 December 2019
05 Nov 2019 TM01 Termination of appointment of Christian David Morris as a director on 28 October 2019
27 Sep 2019 TM01 Termination of appointment of Rhiannon Elizabeth Beaumont-Wood as a director on 25 September 2019
09 Jul 2019 AD01 Registered office address changed from Suite 24, Llancoed House Darcy Business Park Llandarcy Neath West Glamorgan SA10 6FG to Market Chamber Suite 2a& 2B the Parade Neath SA11 1PU on 9 July 2019
04 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CH01 Director's details changed for Mr Christiam David Morris on 28 September 2018
13 Dec 2018 TM01 Termination of appointment of Paul Alan Griffiths as a director on 11 December 2018
10 Dec 2018 AP01 Appointment of Ms Shakira Joyner as a director on 28 August 2018