DANESFIELD LIMITED

05783873
APOLLO HOUSE NEEPSEND LANE SHEFFIELD ENGLAND S3 8AU

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2023 accounts Annual Accounts 4 Buy now
11 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2022 accounts Annual Accounts 6 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Termination of appointment of director (Ben Leary) 1 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 9 Buy now
30 Sep 2019 officers Termination of appointment of director (Maureen Elizabeth Major) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Keith Major) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (David Charles Laschke) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Claire Anne Laschke) 1 Buy now
30 Sep 2019 officers Termination of appointment of secretary (David Charles Laschke) 1 Buy now
30 Sep 2019 officers Appointment of director (Ben Leary) 2 Buy now
30 Sep 2019 officers Appointment of director (Mr John Whelan) 2 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Termination of appointment of director (Lin Hudson) 1 Buy now
25 Mar 2019 accounts Annual Accounts 9 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 10 Buy now
19 Jul 2017 officers Change of particulars for director (Mrs Claire Anne Laschke) 2 Buy now
19 Jul 2017 officers Change of particulars for director (David Charles Laschke) 2 Buy now
19 Jul 2017 officers Change of particulars for secretary (David Charles Laschke) 1 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 officers Appointment of director (Ms Lin Hudson) 2 Buy now
13 Mar 2017 officers Appointment of director (Mrs Maureen Elizabeth Major) 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Keith Major) 2 Buy now
30 Sep 2016 capital Return of Allotment of shares 4 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
01 Apr 2016 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 accounts Annual Accounts 5 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
10 May 2012 officers Change of particulars for director (David Charles Laschke) 2 Buy now
10 May 2012 officers Change of particulars for director (Claire Anne Laschke) 2 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
07 Jun 2011 officers Change of particulars for secretary (David Charles Laschke) 3 Buy now
07 Jun 2011 officers Change of particulars for director (David Charles Laschke) 4 Buy now
07 Jun 2011 officers Change of particulars for director (Claire Anne Laschke) 4 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 address Move Registers To Sail Company 1 Buy now
13 May 2010 address Change Sail Address Company 1 Buy now
13 May 2010 officers Change of particulars for director (Claire Anne Laschke) 2 Buy now
13 May 2010 officers Change of particulars for director (David Charles Laschke) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
28 Apr 2009 accounts Annual Accounts 5 Buy now
02 Jul 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 2ND floor, premier house 31 foregate street worcester worcestershire WR1 1DB 1 Buy now
17 Jun 2007 annual-return Return made up to 18/04/07; full list of members 7 Buy now
17 Jun 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
18 Apr 2006 incorporation Incorporation Company 12 Buy now