DAFEN WAREHOUSING SOLUTIONS LIMITED
Company number 06563414
- Company Overview for DAFEN WAREHOUSING SOLUTIONS LIMITED (06563414)
- Filing history for DAFEN WAREHOUSING SOLUTIONS LIMITED (06563414)
- People for DAFEN WAREHOUSING SOLUTIONS LIMITED (06563414)
- Charges for DAFEN WAREHOUSING SOLUTIONS LIMITED (06563414)
- More for DAFEN WAREHOUSING SOLUTIONS LIMITED (06563414)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mrs Susan Caroline Newington as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH03 | Secretary's details changed for Mrs Susan Caroline Newington on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mrs Susan Caroline Newington on 18 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Jonathan Mark Newington as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Jonathan Mark Newington on 18 September 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN Wales to Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli Carmarthenshire SA14 8QN on 18 September 2023 | |
22 Aug 2023 | CH03 | Secretary's details changed for Mrs Susan Caroline Newington on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mrs Susan Caroline Newington as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Jonathan Mark Newington as a person with significant control on 22 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mrs Susan Caroline Newington on 22 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Jonathan Mark Newington on 22 August 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
14 Feb 2023 | AD01 | Registered office address changed from Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend South Wales CF31 3SH United Kingdom to Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN on 14 February 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 1st Floor Nathaniel House David Street Bridgend Glamorgan CF31 3SA to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend South Wales CF31 3SH on 3 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates |