- 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) |
---|---|---|---|
12 Nov 2019 | PSC01 | Notification of Sarah Jane Laming as a person with significant control on 11 November 2019 | |
12 Nov 2019 | PSC01 | Notification of Douglas James Laming as a person with significant control on 11 November 2019 | |
12 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
26 May 2017 | MR01 | Registration of charge 093023950003, created on 26 May 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
06 Jun 2016 | MR01 | Registration of charge 093023950001, created on 3 June 2016 | |
06 Jun 2016 | MR01 | Registration of charge 093023950002, created on 3 June 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Douglas James Laming on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 18 Ivy Street Rainham Gillingham Kent ME8 8BE England to 18 Ivy Street Rainham Gillingham Kent ME8 8BE on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mrs Hazel Jane Price on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Russell Andrew Price on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mrs Sarah Jane Laming on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom to 18 Ivy Street Rainham Gillingham Kent ME8 8BE on 23 November 2015 | |
19 Dec 2014 | CH01 | Director's details changed for Andrew Russell Price on 19 December 2014 | |
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|