- Company Overview for D & A SALES SOLUTIONS LTD (07438906)
- Filing history for D & A SALES SOLUTIONS LTD (07438906)
- People for D & A SALES SOLUTIONS LTD (07438906)
- More for D & A SALES SOLUTIONS LTD (07438906)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2024 | TM01 | Termination of appointment of Alyson Jane Kendall as a director on 11 August 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
31 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr David Graham Kendall on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mrs Alyson Jane Kendall on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from , 114 High Street, Cranfield, Bedfordshire, MK43 0DG to 9 Mill Road Cranfield Bedford MK43 0JG on 10 April 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |