- Company Overview for DAQS LIMITED (04433222)
- Filing history for DAQS LIMITED (04433222)
- People for DAQS LIMITED (04433222)
- More for DAQS LIMITED (04433222)
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
|
|
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
|
|
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 |