Advanced company searchLink opens in new window

DANGERPOINT LIMITED

Company number 05385184

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)
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