- Company Overview for DAVER SERRATED SOLUTIONS LTD (03784765)
- Filing history for DAVER SERRATED SOLUTIONS LTD (03784765)
- People for DAVER SERRATED SOLUTIONS LTD (03784765)
- Charges for DAVER SERRATED SOLUTIONS LTD (03784765)
- More for DAVER SERRATED SOLUTIONS LTD (03784765)
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) |
---|---|---|---|
07 Oct 2019 | AA | Micro company accounts made up to 29 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
10 Jan 2019 | AA | Micro company accounts made up to 29 June 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 29 June 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
02 Mar 2018 | PSC01 | Notification of Lee David Stones as a person with significant control on 17 August 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Robert David Butts as a director on 15 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Lee David Stones as a director on 15 November 2017 | |
16 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2017 | TM01 | Termination of appointment of Owen John Pritchard as a director on 15 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Patrick Handley as a director on 15 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Elizabeth Jane Pritchard as a secretary on 15 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Owen John Pritchard as a person with significant control on 17 August 2017 | |
31 Aug 2017 | MR04 | Satisfaction of charge 037847650004 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 037847650003 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 037847650005 in full | |
17 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Mar 2016 | CERTNM |
Company name changed daver steels (bar and cable systems) LIMITED\certificate issued on 07/03/16
|
|
04 Mar 2016 | TM01 | Termination of appointment of Timothy Richard Payne as a director on 4 March 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |