Advanced company searchLink opens in new window

DAGLESS HOLDINGS LIMITED

Company number 01697713

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
28 Mar 2024 AA Accounts for a medium company made up to 30 June 2023
18 Oct 2023 PSC07 Cessation of Richard William Pennington as a person with significant control on 18 April 2023
26 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Richard William Pennington as a person with significant control on 1 April 2023
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
26 May 2021 AA Group of companies' accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
03 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Mar 2019 CH01 Director's details changed for Mr Sam Peter Smeeth on 18 March 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
18 May 2018 MR01 Registration of charge 016977130001, created on 18 May 2018
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
05 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Mr Sam Peter Smeeth as a director on 16 January 2017
21 Nov 2016 TM01 Termination of appointment of Sam Peter Smeeth as a director on 8 November 2016
17 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
14 Oct 2016 AD02 Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB England to C/O Duncan & Toplis Limited 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
13 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB