Advanced company searchLink opens in new window

DAQS LIMITED

Company number 04433222

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)
26 May 2015 TM01 Termination of appointment of John Mcshane as a director on 30 April 2015
26 May 2015 TM01 Termination of appointment of Phillip Leon Burton as a director on 30 April 2015
04 Apr 2015 AD01 Registered office address changed from Stokes Suite Unit 7a East Bridgford Business Park Kneeton Road East Bridgford Nottingham Nottinghamshire NG13 8PJ to The Orchards Oak Tree Court Tollerton Nottingham NG12 4HJ on 4 April 2015
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5.4
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 SH06 Cancellation of shares. Statement of capital on 5 July 2013
  • GBP 5.40
27 Jun 2013 SH03 Purchase of own shares.
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 May 2013 TM01 Termination of appointment of Kenneth Chapman as a director
24 Aug 2012 AD01 Registered office address changed from 22 Lothian Road Tollerton Nottingham NG12 4EH on 24 August 2012
31 Jul 2012 AAMD Amended accounts made up to 31 March 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 Nov 2011 AP01 Appointment of Mr Kenneth William Chapman as a director
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Sonal Jogi as a director
05 Jan 2011 AP01 Appointment of Miss Sonal Jayanti Rama Jogi as a director
09 Aug 2010 AP03 Appointment of Mr Phillip Leon Burton as a secretary
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Aug 2010 TM02 Termination of appointment of Antony Pickavance as a secretary
14 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Richard Stephen Wrate on 8 May 2010
14 May 2010 CH01 Director's details changed for Phillip Leon Burton on 8 May 2010