DAVOS INDUSTRIAL LIMITED

13184742
AXIS BUSINESS PARK PORTAL WAY LIVERPOOL ENGLAND L11 0JA

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
04 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
22 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
01 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2023 officers Appointment of director (Mr Thomas Joseph Morris) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr David Stephen Little) 2 Buy now
01 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Stephen Frank Barnes) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Daniel Manus Adamson) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Richard James Ainscough) 1 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 mortgage Statement of release/cease from a charge 2 Buy now
09 Nov 2022 accounts Annual Accounts 24 Buy now
10 May 2022 mortgage Registration of a charge 39 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2021 incorporation Incorporation Company 37 Buy now