- Company Overview for DANGERPOINT LIMITED (05385184)
- Filing history for DANGERPOINT LIMITED (05385184)
- People for DANGERPOINT LIMITED (05385184)
- More for DANGERPOINT LIMITED (05385184)
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) |
---|---|---|---|
20 Apr 2020 | TM01 | Termination of appointment of Gill Sims as a director on 6 March 2020 | |
13 Dec 2019 | AP01 | Appointment of Mr Lee Gregory Robinson as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Simon Ashley Smith as a director on 10 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Carl Foulkes as a director on 5 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Andrew Gwenter as a director on 5 March 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Mark Andrew Polin as a director on 25 September 2018 | |
09 May 2018 | AP01 | Appointment of Mr Gary Doherty as a director on 7 May 2018 | |
20 Mar 2018 | AP01 | Appointment of Ms Gill Sims as a director on 13 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of Yvonne Susan Harding as a director on 12 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Merfyn Lloyd Jones on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Simon Ashley Smith on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Cerys Tanwen Percival on 11 January 2017 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 8 March 2016 no member list | |
08 Mar 2016 | TM01 | Termination of appointment of Celia Mary Jenkins as a director on 1 March 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 | Annual return made up to 8 March 2015 no member list | |
12 Mar 2015 | AD01 | Registered office address changed from Granary Court Business Park Station Road Talacre Flintshire CH8 9RD to Dangerpoint Ltd Granaries Business Park, Station Road Talacre Holywell Clwyd CH8 9RL on 12 March 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Michael Francis Kelly as a director on 19 February 2015 |