Advanced company searchLink opens in new window

DIAL SQUARE ASSOCIATES LIMITED

Company number 05213122

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)
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
16 Aug 2018 PSC04 Change of details for Mr Ian Richard Futcher as a person with significant control on 6 April 2016
16 Aug 2018 EW03RSS Secretaries register information at 16 August 2018 on withdrawal from the public register
16 Aug 2018 EW01RSS Directors' register information at 16 August 2018 on withdrawal from the public register
16 Aug 2018 EW02 Withdrawal of the directors' residential address register information from the public register
16 Aug 2018 EW03 Withdrawal of the secretaries register information from the public register
16 Aug 2018 EW01 Withdrawal of the directors' register information from the public register
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/2022.
10 Sep 2017 EH03 Elect to keep the secretaries register information on the public register
10 Sep 2017 EH02 Elect to keep the directors' residential address register information on the public register
10 Sep 2017 EH01 Elect to keep the directors' register information on the public register
08 May 2017 SH08 Change of share class name or designation
08 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
07 Oct 2015 SH08 Change of share class name or designation
07 Oct 2015 SH10 Particulars of variation of rights attached to shares
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
20 Aug 2015 MR01 Registration of charge 052131220005, created on 14 August 2015
26 May 2015 TM02 Termination of appointment of Sarah Futcher as a secretary on 30 September 2014
09 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10