Advanced company searchLink opens in new window

D.A.SOLEY LIMITED

Company number 00297351

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 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 31 May 2018
21 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 6 December 2021
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 AP03 Appointment of Juliet Soley as a secretary on 1 October 2019
29 Oct 2019 TM01 Termination of appointment of Jennifer Mary Soley as a director on 1 October 2019
29 Oct 2019 TM01 Termination of appointment of David Anthony Soley as a director on 1 October 2019
29 Oct 2019 TM02 Termination of appointment of Jennifer Mary Soley as a secretary on 1 October 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
08 Dec 2018 MR01 Registration of charge 002973510005, created on 5 December 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/11/2022
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
01 Sep 2017 SH08 Change of share class name or designation
31 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 12/08/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 AA Total exemption full accounts made up to 31 January 2017