- Company Overview for DASIC INTERNATIONAL LIMITED (02005284)
- Filing history for DASIC INTERNATIONAL LIMITED (02005284)
- People for DASIC INTERNATIONAL LIMITED (02005284)
- Charges for DASIC INTERNATIONAL LIMITED (02005284)
- Registers for DASIC INTERNATIONAL LIMITED (02005284)
- More for DASIC INTERNATIONAL LIMITED (02005284)
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) |
---|---|---|---|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 | |
06 Nov 2015 | AD02 | Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
06 Nov 2015 | AD04 | Register(s) moved to registered office address Winchester Hill, Romsey, Hampshire SO51 7YD. | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
05 Nov 2015 | CH01 | Director's details changed for Mr Stephen James Thomas on 5 October 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr John Leonard Belk on 5 October 2015 | |
05 Nov 2015 | CH03 | Secretary's details changed for Annette Susan Belk on 5 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | SH03 | Purchase of own shares. | |
16 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2015
|
|
14 Apr 2015 | SH20 | Statement by Directors | |
14 Apr 2015 | SH19 |
Statement of capital on 14 April 2015
|
|
14 Apr 2015 | CAP-SS | Solvency Statement dated 30/03/15 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |