Advanced company searchLink opens in new window

DAC ARCHITECTURAL SERVICES LTD

Company number 08482475

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with updates
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 12
01 Jun 2022 PSC01 Notification of Jonathan Martin Rowland as a person with significant control on 1 April 2022
01 Jun 2022 PSC07 Cessation of Andrew Gerard Scott as a person with significant control on 31 March 2022
01 Jun 2022 PSC01 Notification of Leslie May as a person with significant control on 1 April 2022
01 Jun 2022 AP01 Appointment of Mr Leslie Dudley May as a director on 1 April 2022
01 Jun 2022 TM01 Termination of appointment of Andrew Gerard Scott as a director on 31 March 2022
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 PSC01 Notification of Andrew Gerard Scott as a person with significant control on 15 April 2021
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
22 Apr 2020 PSC08 Notification of a person with significant control statement
22 Apr 2020 PSC07 Cessation of Trudy Elisabeth Rowland as a person with significant control on 6 April 2016
22 Apr 2020 PSC07 Cessation of Andrew Gerard Scott as a person with significant control on 6 April 2016
22 Apr 2020 PSC07 Cessation of Jonathan Martin Rowland as a person with significant control on 6 April 2016
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates