Advanced company searchLink opens in new window

DANDO UTILITIES LIMITED

Company number 10162261

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
21 Apr 2024 MA Memorandum and Articles of Association
21 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2024 SH10 Particulars of variation of rights attached to shares
21 Apr 2024 SH08 Change of share class name or designation
15 Dec 2023 AA Micro company accounts made up to 30 September 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 30 September 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 30 September 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 September 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 30 September 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
06 Mar 2019 PSC05 Change of details for Dando Surveying Ltd as a person with significant control on 5 March 2019
06 Mar 2019 PSC04 Change of details for Mr Craig Alexander Piper as a person with significant control on 5 March 2019
06 Mar 2019 PSC04 Change of details for Mr Craig Alexander Piper as a person with significant control on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr Berkeley Dando as a person with significant control on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr Craig Alexander Piper as a person with significant control on 5 March 2019
09 Jan 2019 AA Micro company accounts made up to 30 September 2018
08 Nov 2018 CH01 Director's details changed for Mr Craig Alexander Piper on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Berkeley Dando on 8 November 2018
02 Jul 2018 AD01 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS England to Cornerstone House Midland Way 1 Thornbury Bristol BS35 2BS on 2 July 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates