CERTNM |
Company name changed dawson levy resourcing LIMITEDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: 4 Boyd Offices the Admirals Gunwharf Quays Portsmouth PO1 3AG. Previous address: The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Nov 2021: 1.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Tue, 3rd Aug 2021 - the day secretary's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Apr 2021. New Address: The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ. Previous address: 2.2 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2020
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 15th Oct 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106802770002, created on Thu, 6th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Oct 2019. New Address: 2.2 Central Point Kirpal Road Portsmouth PO3 6FH. Previous address: 2.2 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Oct 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Dec 2017
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106802770001, created on Mon, 6th Nov 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|