Advanced company searchLink opens in new window

DAVIES SPECIALIST SERVICES LIMITED

Company number 07206113

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)
13 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
13 Jan 2025 TM01 Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
13 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
10 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Mark Neil Grocott as a director on 31 December 2024
17 Sep 2024 MR01 Registration of charge 072061130004, created on 12 September 2024
16 Apr 2024 CH01 Director's details changed
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
09 Apr 2024 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
17 Feb 2024 AA Full accounts made up to 30 June 2023
04 Feb 2024 CERTNM Company name changed davies resourcing LIMITED\certificate issued on 04/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
11 May 2023 AA Full accounts made up to 30 June 2022
19 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Documents promote success of the company are approved / terms of the documents to which the company is party and performance by the company of its obligations are approved / directors authorisation and ratification 01/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2022 MR01 Registration of charge 072061130003, created on 9 December 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
26 Apr 2022 PSC02 Notification of Davies Group Limited as a person with significant control on 1 April 2022
26 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 26 April 2022
13 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
09 Mar 2022 AA Full accounts made up to 30 June 2021
05 Nov 2021 MR01 Registration of charge 072061130002, created on 1 November 2021
29 Sep 2021 MR04 Satisfaction of charge 072061130001 in full
02 Jun 2021 AA Accounts for a small company made up to 30 June 2020