Date | Description |
2025-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIELD |
2024-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-30 |
delete about_pages_linkeddomain sgs.com |
2024-05-30 |
delete career_pages_linkeddomain sgs.com |
2024-05-30 |
delete contact_pages_linkeddomain sgs.com |
2024-05-30 |
delete index_pages_linkeddomain sgs.com |
2024-05-30 |
delete management_pages_linkeddomain sgs.com |
2024-05-30 |
delete projects_pages_linkeddomain sgs.com |
2024-05-30 |
delete terms_pages_linkeddomain sgs.com |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTERSON |
2021-08-12 |
insert about_pages_linkeddomain sgs.com |
2021-08-12 |
insert career_pages_linkeddomain sgs.com |
2021-08-12 |
insert contact_pages_linkeddomain sgs.com |
2021-08-12 |
insert index_pages_linkeddomain sgs.com |
2021-08-12 |
insert management_pages_linkeddomain sgs.com |
2021-08-12 |
insert projects_pages_linkeddomain sgs.com |
2021-08-12 |
insert terms_pages_linkeddomain sgs.com |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-08-07 |
update account_category GROUP => FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSTERLEY LIMITED |
2019-05-09 |
update statutory_documents CESSATION OF GARY STEPHEN HALL AS A PSC |
2019-05-08 |
update statutory_documents ADOPT ARTICLES 21/08/2013 |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY MONAGHAN |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2018-11-10 |
insert email es..@daneasl.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-26 |
delete source_ip 91.102.65.217 |
2018-07-26 |
insert source_ip 139.162.239.199 |
2018-04-10 |
delete registration_number 1024371 |
2018-04-10 |
insert alias Dane Architectural Systems Holdings Ltd |
2018-04-10 |
insert registration_number 08383823 |
2018-03-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HARDIE |
2018-03-07 |
delete sic_code 70100 - Activities of head offices |
2018-03-07 |
insert sic_code 41201 - Construction of commercial buildings |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-05 |
delete source_ip 91.102.64.130 |
2017-03-05 |
insert source_ip 91.102.65.217 |
2017-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-06 |
delete general_emails in..@danearchitectural.co.uk |
2016-09-06 |
insert general_emails in..@daneasl.com |
2016-09-06 |
delete email in..@danearchitectural.co.uk |
2016-09-06 |
insert email in..@daneasl.com |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PATTERSON |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED MR GODFROY EDWARD MONAGHAN |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GEORGE |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDOURD FIELD |
2016-03-09 |
insert company_previous_name DANE ARCHITECTURAL HOLDINGS LIMITED |
2016-03-09 |
insert company_previous_name DAS (2013) LIMITED |
2016-03-09 |
update name DAS (2013) LIMITED => DANE ARCHITECTURAL SYSTEMS HOLDINGS LIMITED |
2016-03-09 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-09 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-26 |
update statutory_documents COMPANY NAME CHANGED DANE ARCHITECTURAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 26/02/16 |
2016-02-09 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-09 |
update statutory_documents COMPANY NAME CHANGED DAS (2013) LIMITED
CERTIFICATE ISSUED ON 09/02/16 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-26 |
update statutory_documents 31/01/15 FULL LIST |
2014-08-28 |
delete fax 01207 565010 |
2014-08-28 |
delete phone 01207 565000 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2014-07-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG |
2014-06-19 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALISTAIR FOSTER |
2014-06-19 |
update statutory_documents SECRETARY APPOINTED MR GARY ALISTAIR FOSTER |
2014-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
delete address VIKING WORKS HAMSTERLEY COLLIERY NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE17 7SY |
2014-03-07 |
insert address VIKING WORKS HAMSTERLEY COLLIERY NEWCASTLE UPON TYNE TYNE AND WEAR NE17 7SY |
2014-03-07 |
insert sic_code 70100 - Activities of head offices |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-04 |
update statutory_documents 31/01/14 FULL LIST |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-08-29 |
update statutory_documents ADOPT ARTICLES 21/08/2013 |
2013-08-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-28 |
update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 2000000 |
2013-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838230001 |
2013-08-08 |
update statutory_documents SECRETARY APPOINTED MR JOHN SMITHSON YOUNG |
2013-06-25 |
delete address TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND ENGLAND NE1 4BF |
2013-06-25 |
insert address VIKING WORKS HAMSTERLEY COLLIERY NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE17 7SY |
2013-06-25 |
insert company_previous_name TIMEC 1402 LIMITED |
2013-06-25 |
update account_ref_month 1 => 12 |
2013-06-25 |
update accounts_next_due_date 2014-10-31 => 2014-09-30 |
2013-06-25 |
update name TIMEC 1402 LIMITED => DAS (2013) LIMITED |
2013-06-25 |
update registered_address |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED GARY STEPHEN HALL |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SMITHSON YOUNG |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
TIME CENTRAL 32 GALLOWGATE
NEWCASTLE UPON TYNE
ENGLAND
NE1 4BF
ENGLAND |
2013-04-09 |
update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013 |
2013-04-09 |
update statutory_documents COMPANY NAME CHANGED TIMEC 1402 LIMITED
CERTIFICATE ISSUED ON 09/04/13 |
2013-01-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |