DA1 SERVICES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEN NORONHA / 29/03/2021
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEN NORONHA
2020-12-01 update statutory_documents CESSATION OF KIRSTIE JAYNE NORONHA AS A PSC
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTIE NORONHA
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-03 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2019-02-07 delete address C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS
2019-02-07 insert address 67 HIBERNIA COURT NORTH STAR BOULEVARD GREENHITHE ENGLAND DA9 9UJ
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE VICTORIA ROAD DARTFORD DA1 5FS ENGLAND
2018-08-07 delete address 61 THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS
2018-08-07 insert address C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS
2018-08-07 update registered_address
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 61 THE BASE VICTORIA ROAD DARTFORD DA1 5FS ENGLAND
2018-06-07 update account_category NO ACCOUNTS FILED => null
2018-06-07 update accounts_last_madeup_date null => 2017-03-31
2018-06-07 update accounts_next_due_date 2017-11-22 => 2018-12-31
2018-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-07 update statutory_documents DIRECTOR APPOINTED MR LEONARD NORONHA
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-01-23 update statutory_documents FIRST GAZETTE
2017-06-07 insert sic_code 74902 - Quantity surveying activities
2017-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEONARD NORONHA / 16/05/2017
2017-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEONARD NORONHA / 23/05/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-05-16 update statutory_documents FIRST GAZETTE
2017-05-07 delete address 86 SHEPHERDS LANE DARTFORD UNITED KINGDOM DA1 2NZ
2017-05-07 insert address 61 THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS
2017-05-07 update account_ref_day 29 => 31
2017-05-07 update account_ref_month 2 => 3
2017-05-07 update registered_address
2017-04-02 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017
2017-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 86 SHEPHERDS LANE DARTFORD DA1 2NZ UNITED KINGDOM
2017-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RF SECRETARIES LIMITED
2016-12-19 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2016-12-19 insert address 86 SHEPHERDS LANE DARTFORD UNITED KINGDOM DA1 2NZ
2016-12-19 update registered_address
2016-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE JAYNE NORONHA / 25/10/2016
2016-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION