AA01 |
Previous accounting period shortened from Friday 26th May 2023 to Thursday 25th May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 26th May 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 26th May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th May 2021 to Wednesday 26th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 27th May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th May 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th May 2019 to Monday 27th May 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th May 2019 to Tuesday 28th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th May 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th May 2018 to Tuesday 29th May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 9th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2014.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd September 2013 from 14 Maurice Close Kimbolton Huntingdon Cambs PE28 0HD
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 1st May 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st May 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 19th April 2010 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 19th April 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed davalis LIMITEDcertificate issued on 28/11/09
filed on: 28th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, November 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 29th May 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 22nd May 2008
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/05/07 from: 90 hodge hill road birmingham B34 6DT
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/05/07 from: 90 hodge hill road birmingham B34 6DT
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(6 pages)
|