- Company Overview for DYFED ACCOUNTING SERVICES LTD (09098180)
- Filing history for DYFED ACCOUNTING SERVICES LTD (09098180)
- People for DYFED ACCOUNTING SERVICES LTD (09098180)
- More for DYFED ACCOUNTING SERVICES LTD (09098180)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
06 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from Coniston House Alexandra Road Aberystwyth Dyfed SY23 1LG to 4 C/O Innovatis Croesgoch Haverfordwest SA62 5JU on 6 June 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | CONNOT | Change of name notice | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2017 | AA | Micro company accounts made up to 30 June 2016 | |
30 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
30 Jul 2017 | PSC01 | Notification of Alan John Foligno as a person with significant control on 6 April 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2015
|
|
25 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued |