Advanced company searchLink opens in new window

DAB HAND PROPERTY MAINTENANCE AND DOMESTIC ELECTRICS LIMITED

Company number 08419210

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)
15 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Jul 2023 AD01 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
18 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 18 July 2023
16 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 29 February 2020
06 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from 9 Vickers Road Upper Rissington Cheltenham GL54 2PA England to 15-23 Greenhill Crescent Watford WD18 8PH on 6 April 2020
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AD01 Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL54 2NZ to 9 Vickers Road Upper Rissington Cheltenham GL54 2PA on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
12 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
08 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1