Advanced company searchLink opens in new window

DASK SERVICES LIMITED

Company number 06122828

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)
30 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 500
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
05 May 2015 AD01 Registered office address changed from C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN England to C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 5 May 2015
04 Aug 2014 AD01 Registered office address changed from 8 Beacons Close Beckton London E6 5TT to Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN on 4 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
01 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 CH01 Director's details changed for Mr Syed Umor Ali on 30 April 2013
22 May 2013 CH01 Director's details changed for Mr Syed Umor Ali on 30 April 2013
30 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mrs Rushnara Ali as a director
25 Jan 2011 AA01 Current accounting period extended from 28 February 2011 to 31 August 2011
25 Jan 2011 AP03 Appointment of Mrs Rushnara Ali as a secretary
25 Jan 2011 TM02 Termination of appointment of Syed Ali as a secretary
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 TM01 Termination of appointment of Daniel Symmons as a director
23 Apr 2010 TM01 Termination of appointment of Daniel Symmons as a director
01 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009