Advanced company searchLink opens in new window

DALMORE EXECUTIVE SERVICES LIMITED

Company number 08946714

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 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
25 Sep 2018 CH01 Director's details changed for Mr John Mcdonagh on 25 September 2018
23 Jul 2018 AA Accounts for a small company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
05 Jan 2018 CH01 Director's details changed for Mr Alistair Graham Ray on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr John Mcdonagh on 5 January 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 CH03 Secretary's details changed for Jennifer Mckay on 23 October 2017
24 Oct 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
10 Jun 2016 AP03 Appointment of Jennifer Mckay as a secretary on 31 March 2016
31 May 2016 TM02 Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
06 Jan 2016 AA Full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
02 May 2014 AP01 Appointment of Mr John Mcdonagh as a director
10 Apr 2014 AP01 Appointment of Alistair Ray as a director
10 Apr 2014 AP03 Appointment of Adrian Peacock as a secretary
03 Apr 2014 CERTNM Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
  • NM04 ‐ Change of name by provision in articles
02 Apr 2014 TM01 Termination of appointment of Vindex Services Limited as a director
02 Apr 2014 TM01 Termination of appointment of Vindex Limited as a director
27 Mar 2014 TM01 Termination of appointment of Christine Truesdale as a director