- Company Overview for DAS ASSISTANCE LIMITED (02657186)
- Filing history for DAS ASSISTANCE LIMITED (02657186)
- People for DAS ASSISTANCE LIMITED (02657186)
- Insolvency for DAS ASSISTANCE LIMITED (02657186)
- More for DAS ASSISTANCE LIMITED (02657186)
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) |
---|---|---|---|
19 Mar 2015 | TM01 | Termination of appointment of Paul John Asplin as a director on 8 March 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Robert Charles Screen as a director on 30 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Paul Robert Timmins as a director on 30 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Richard Julian Harris as a director on 23 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
11 Aug 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
11 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
11 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
11 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
12 Nov 2013 | MISC | Section 519 ca 2006 | |
05 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AD01 | Registered office address changed from Das House Quay Side Temple Back Bristol.BS1 6NH on 5 November 2013 | |
03 Oct 2013 | MISC | Auditors resignation | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2013 | TM01 | Termination of appointment of Paul Gibson as a director | |
15 Apr 2013 | AP03 | Appointment of Mrs Catherine Jane Brown as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of Kathryn Mortimer as a secretary | |
06 Feb 2013 | CH01 | Director's details changed for Paul Nigel Gibson on 7 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | TM01 | Termination of appointment of Victoria Mcmanus as a director | |
19 Mar 2012 | AP01 | Appointment of Richard Julian Harris as a director | |
10 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Victoria Louise Mcmanus on 1 August 2011 | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 |