Advanced company searchLink opens in new window

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

Company number 01242769

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 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 350,000
17 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
17 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AP01 Appointment of Michael Logan Glover as a director
29 Jul 2013 CERTNM Company name changed requiem LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
05 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Nov 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 AA Full accounts made up to 31 December 2010
09 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
06 Jan 2012 AP01 Appointment of Mr Steven John Goate as a director
09 Dec 2011 AP01 Appointment of Steven John Petch as a director
11 Nov 2011 TM01 Termination of appointment of Alan Quilter as a director
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
06 May 2011 CH04 Secretary's details changed for R&Q Secretaries Limited on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011
16 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
21 May 2010 MEM/ARTS Memorandum and Articles of Association
13 May 2010 CERTNM Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010 CONNOT Change of name notice
29 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2010 AUD Auditor's resignation
31 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 December 2008
  • GBP 5,850,000
30 Dec 2009 TM02 Termination of appointment of Richard Macgregor as a secretary