Advanced company searchLink opens in new window

DACE CONSULTANT SERVICES LIMITED

Company number 07275525

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)
19 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
08 Sep 2020 AD01 Registered office address changed from 4 st Pauls Close Heath Hayes Cannock Staffordshire WS11 2YW England to Derwent House 1 Rake Hill Burntwood Staffordshire WS7 9DQ on 8 September 2020
18 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 PSC04 Change of details for Mr Andrew James Dace as a person with significant control on 29 March 2019
07 Jun 2019 PSC07 Cessation of Louise Amanda Dace as a person with significant control on 31 March 2019
09 Apr 2019 TM01 Termination of appointment of Louise Amanda Dace as a director on 5 April 2019
23 Nov 2018 AD01 Registered office address changed from 4 4 st. Pauls Close Heath Hayes Cannock Staffordshire WS11 7YW England to 4 st Pauls Close Heath Hayes Cannock Staffordshire WS11 2YW on 23 November 2018
23 Oct 2018 AD01 Registered office address changed from 18 Heritage Park Hawks Green Lane Hayes Way Cannock Staffordshire WS11 7LT to 4 4 st. Pauls Close Heath Hayes Cannock Staffordshire WS11 7YW on 23 October 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
07 Jun 2018 AP01 Appointment of Mrs Louise Amanda Dace as a director on 21 June 2017
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
19 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100