- Company Overview for DAVIES & DAVIES SOLUTIONS LIMITED (07656279)
- Filing history for DAVIES & DAVIES SOLUTIONS LIMITED (07656279)
- People for DAVIES & DAVIES SOLUTIONS LIMITED (07656279)
- Charges for DAVIES & DAVIES SOLUTIONS LIMITED (07656279)
- More for DAVIES & DAVIES SOLUTIONS LIMITED (07656279)
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) |
---|---|---|---|
16 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
30 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
15 Nov 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB to Holly House Kingsdon Somerton Somerset TA11 7LL on 7 November 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mrs Sandra Michelle Davies as a person with significant control on 15 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mrs Sandra Michelle Davies on 15 June 2018 | |
19 Jun 2018 | CH03 | Secretary's details changed for Sandra Michelle Davies on 15 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Michael David Davies as a person with significant control on 15 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Michael David Davies on 15 June 2018 | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
10 Aug 2017 | MR01 | Registration of charge 076562790004, created on 8 August 2017 | |
17 Jun 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 076562790002, created on 25 October 2016 |