- Company Overview for DANUM WELL SERVICES LIMITED (03788445)
- Filing history for DANUM WELL SERVICES LIMITED (03788445)
- People for DANUM WELL SERVICES LIMITED (03788445)
- Charges for DANUM WELL SERVICES LIMITED (03788445)
- More for DANUM WELL SERVICES LIMITED (03788445)
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) |
---|---|---|---|
13 Jan 2025 | AP03 | Appointment of Megan Codling as a secretary on 13 January 2025 | |
13 Jan 2025 | TM02 | Termination of appointment of George Michael Jameson as a secretary on 13 January 2025 | |
24 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 12 Sherwood Drive Doncaster South Yorkshire DN4 9HJ to Unit 10, Avro Business Park First Avenue Finningley Doncaster DN9 3RH on 8 March 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
23 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2022
|
|
16 Mar 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
22 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Mar 2021 | AP01 | Appointment of Mr David Andrew John Codling as a director on 30 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of David Andrew John Codling as a director on 19 March 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mr David Andrew John Codling on 1 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr David Andrew John Codling as a person with significant control on 1 January 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
18 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
20 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |