Advanced company searchLink opens in new window

DAVIS-STANDARD LTD

Company number 04066333

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)
04 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
25 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Oct 2018 TM01 Termination of appointment of Gabor Stephen Nagy as a director on 10 October 2018
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AP01 Appointment of Mr Gabor Stephen Nagy as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Mark Edward Cox as a director on 1 June 2016
14 Apr 2016 CERTNM Company name changed d-s brookes LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-04-12
14 Apr 2016 CONNOT Change of name notice
30 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014