- Company Overview for DALE SUPPLY SERVICES LIMITED (04592119)
- Filing history for DALE SUPPLY SERVICES LIMITED (04592119)
- People for DALE SUPPLY SERVICES LIMITED (04592119)
- More for DALE SUPPLY SERVICES LIMITED (04592119)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Jun 2023 | AD01 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU England to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Aug 2019 | AP01 | Appointment of Mr Dennis John Dale as a director on 8 August 2019 | |
08 Aug 2019 | PSC01 | Notification of Dennis John Dale as a person with significant control on 8 July 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Janice Flint as a director on 8 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Stephen John Dale as a secretary on 8 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Stephen John Dale as a person with significant control on 8 August 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Stephen John Dale as a director on 4 July 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |