Advanced company searchLink opens in new window

DOMINATOR SERVICES LIMITED

Company number 04592783

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)
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
14 May 2014 CH02 Director's details changed for Intertrust (Uk) Limited on 13 May 2014
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 19,000
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
22 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
01 Jun 2012 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director
01 Jun 2012 TM01 Termination of appointment of Douwe Terpstra as a director
02 Mar 2012 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/12/2010
21 Dec 2011 AR01 Annual return made up to 18 November 2011
13 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 15 November 2010
15 Nov 2010 AP04 Appointment of Intertrust (Uk) Limited as a secretary
15 Nov 2010 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
15 Nov 2010 AP01 Appointment of Mr Douwe Hendrik Jacob Terpstra as a director
15 Nov 2010 AP02 Appointment of Intertrust (Uk) Limited as a director
15 Nov 2010 TM01 Termination of appointment of Bluewall Limited as a director
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
18 Nov 2009 CH04 Secretary's details changed for Premium Secretaries Limited on 18 November 2009
18 Nov 2009 CH02 Director's details changed for Bluewall Limited on 18 November 2009
23 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Dec 2008 363a Return made up to 18/11/08; full list of members; amend