Advanced company searchLink opens in new window

DAS ASSISTANCE LIMITED

Company number 02657186

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)
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
  • GBP 50,000
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
  • GBP 50,000
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