Advanced company searchLink opens in new window

DAN'S AUTOMOTIVE SERVICES LIMITED

Company number 11107738

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
09 Oct 2023 PSC01 Notification of Jayna Lalji Colquitt as a person with significant control on 12 December 2017
09 Oct 2023 PSC04 Change of details for Mr Daniel Colquitt as a person with significant control on 25 January 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CERTNM Company name changed warranty solutions LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
31 May 2022 AD01 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ United Kingdom to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 31 May 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
08 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2017
  • GBP 200
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2018.
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted