- Company Overview for DASH MANAGEMENT SERVICES LIMITED (09302395)
- Filing history for DASH MANAGEMENT SERVICES LIMITED (09302395)
- People for DASH MANAGEMENT SERVICES LIMITED (09302395)
- Charges for DASH MANAGEMENT SERVICES LIMITED (09302395)
- More for DASH MANAGEMENT SERVICES LIMITED (09302395)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mrs Sarah Jane Laming on 17 March 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Douglas James Laming on 17 March 2021 | |
12 Apr 2022 | PSC04 | Change of details for Mrs Sarah Jane Laming as a person with significant control on 17 March 2021 | |
12 Apr 2022 | PSC04 | Change of details for Mr Douglas James Laming as a person with significant control on 17 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
04 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
06 Nov 2020 | PSC04 | Change of details for Mrs Hazel Jane Price as a person with significant control on 6 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mrs Sarah Jane Laming as a person with significant control on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mrs Hazel Jane Price on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Russell Andrew Price on 6 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Douglas James Laming as a person with significant control on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Douglas James Laming on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mrs Sarah Jane Laming on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 18 Ivy Street Rainham Gillingham Kent ME8 8BE to 79 Chaffes Lane Upchurch Sittingbourne Kent ME9 7BG on 6 November 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
12 Nov 2019 | PSC01 | Notification of Russell Andrew Price as a person with significant control on 11 November 2019 | |
12 Nov 2019 | PSC01 | Notification of Hazel Jane Price as a person with significant control on 11 November 2019 |