Advanced company searchLink opens in new window

DAVIES ASSIST LIMITED

Company number 08056958

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)
10 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 30,000
26 Feb 2016 AA Full accounts made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
05 Oct 2015 AUD Auditor's resignation
04 Aug 2015 MR01 Registration of charge 080569580003, created on 27 July 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30,000
09 Jun 2015 CH01 Director's details changed for Mr Darren Paul Coombes on 1 April 2014
08 May 2015 AA Full accounts made up to 30 June 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 02/12/2013
23 Feb 2015 MR01 Registration of charge 080569580002, created on 13 February 2015
30 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,000
31 Mar 2014 AD01 Registered office address changed from 2 St Giles Court Southampton Street Reading RG1 2QL United Kingdom on 31 March 2014
07 Feb 2014 AA Full accounts made up to 31 July 2013
06 Dec 2013 MR01 Registration of charge 080569580001
14 Aug 2013 AP01 Appointment of Mr Daniel Saulter as a director
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Mr Antonio Debiase as a director
22 Jan 2013 TM01 Termination of appointment of Gary Lumsdon as a director
22 Jan 2013 TM01 Termination of appointment of Charles Crawford as a director
22 Jan 2013 TM02 Termination of appointment of Gary Lumsdon as a secretary
04 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 30,000
04 May 2012 TM01 Termination of appointment of Oval Nominees Limited as a director
04 May 2012 AA01 Current accounting period extended from 31 May 2013 to 31 July 2013
04 May 2012 TM02 Termination of appointment of Ovalsec Limited as a secretary