Advanced company searchLink opens in new window

DASIC INTERNATIONAL LIMITED

Company number 02005284

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)
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
  • GBP 31,883
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2015
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
  • GBP 31,883
14 Apr 2015 SH20 Statement by Directors
14 Apr 2015 SH19 Statement of capital on 14 April 2015
  • GBP 52,117
14 Apr 2015 CAP-SS Solvency Statement dated 30/03/15
14 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 52,118
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
  • GBP 52,118
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012