Advanced company searchLink opens in new window

DASHEYS CLEANING SOLUTIONS LIMITED

Company number 13073671

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)
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Aug 2023 PSC01 Notification of Emma Woods as a person with significant control on 1 August 2023
15 Aug 2023 AD01 Registered office address changed from 1 Burgattes Road Little Canfield Dunmow CM6 1FW England to 15 Rye Hill Road Harlow CM18 7JE on 15 August 2023
15 Aug 2023 AP01 Appointment of Emma Woods as a director on 2 August 2023
15 Aug 2023 TM01 Termination of appointment of Sid Steven Darren Burton as a director on 2 August 2023
15 Aug 2023 PSC07 Cessation of Sid Steven Darren Burton as a person with significant control on 1 August 2023
16 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 PSC01 Notification of Sid Steven Darren Burton as a person with significant control on 1 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Sid Steven Darren Burton on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Diane Dash as a director on 1 September 2021
11 Oct 2021 PSC07 Cessation of Diane Dash as a person with significant control on 1 October 2021
08 Oct 2021 AP01 Appointment of Mr Sid Steven Darren Burton as a director on 1 October 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/06/21
23 May 2021 PSC07 Cessation of Keith Swaile as a person with significant control on 10 March 2021
04 May 2021 PSC01 Notification of Diane Dash as a person with significant control on 4 May 2021
09 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-09
  • GBP 1

Statement of capital on 2021-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted