Total Documents | 155 |
---|
Total Pages | 547 |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
28 December 2023 | Confirmation statement made on 24 December 2023 with no updates |
2 February 2023 | Confirmation statement made on 24 December 2022 with no updates |
31 December 2022 | Micro company accounts made up to 31 March 2022 |
31 March 2022 | Micro company accounts made up to 31 March 2021 |
30 December 2021 | Confirmation statement made on 24 December 2021 with no updates |
30 March 2021 | Micro company accounts made up to 31 March 2020 |
10 January 2021 | Confirmation statement made on 24 December 2020 with no updates |
31 January 2020 | Confirmation statement made on 24 December 2019 with no updates |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
29 December 2018 | Micro company accounts made up to 31 March 2018 |
29 December 2018 | Confirmation statement made on 24 December 2018 with no updates |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
7 January 2017 | Registered office address changed from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England to 12 the Lantern Building Davidson Close Hythe Southampton SO45 6JD on 7 January 2017 |
7 January 2017 | Appointment of Miss Rebecca Elizabeth Inge as a director on 28 December 2016 |
7 January 2017 | Appointment of Miss Rebecca Elizabeth Inge as a director on 28 December 2016 |
7 January 2017 | Confirmation statement made on 24 December 2016 with updates |
7 January 2017 | Registered office address changed from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England to 12 the Lantern Building Davidson Close Hythe Southampton SO45 6JD on 7 January 2017 |
7 January 2017 | Confirmation statement made on 24 December 2016 with updates |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 October 2016 | Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 24 October 2016 |
24 October 2016 | Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 24 October 2016 |
21 October 2016 | Termination of appointment of Colin Howard Boyce as a director on 20 October 2016 |
21 October 2016 | Termination of appointment of Colin Howard Boyce as a director on 20 October 2016 |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
12 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 November 2013 | Company name changed dash-it (southampton) LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Change of name notice |
5 November 2013 | Company name changed dash-it (southampton) LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Change of name notice |
2 November 2013 | Satisfaction of charge 1 in full |
2 November 2013 | Satisfaction of charge 1 in full |
13 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
13 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
25 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 January 2011 | Director's details changed for Colin Howard Boyce on 24 December 2010 |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
21 January 2011 | Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 January 2011 |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
21 January 2011 | Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 January 2011 |
21 January 2011 | Director's details changed for Colin Howard Boyce on 24 December 2010 |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
21 January 2010 | Termination of appointment of Ciaran Maher as a secretary |
21 January 2010 | Appointment of Miss Rebecca Eizabeth Inge as a secretary |
21 January 2010 | Termination of appointment of Ciaran Maher as a secretary |
21 January 2010 | Appointment of Miss Rebecca Eizabeth Inge as a secretary |
14 October 2009 | Termination of appointment of Ciaran Maher as a director |
14 October 2009 | Termination of appointment of Ciaran Maher as a director |
13 January 2009 | Return made up to 24/12/08; full list of members |
13 January 2009 | Return made up to 24/12/08; full list of members |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 |
10 January 2008 | Return made up to 24/12/07; full list of members |
10 January 2008 | Return made up to 24/12/07; full list of members |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
6 March 2007 | Particulars of mortgage/charge |
6 March 2007 | Particulars of mortgage/charge |
21 February 2007 | Return made up to 24/12/06; full list of members |
21 February 2007 | Return made up to 24/12/06; full list of members |
6 December 2006 | New secretary appointed |
6 December 2006 | New secretary appointed |
27 November 2006 | Secretary resigned |
27 November 2006 | Secretary resigned |
24 April 2006 | Return made up to 24/12/05; full list of members |
24 April 2006 | Return made up to 24/12/05; full list of members |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
14 July 2005 | New director appointed |
14 July 2005 | New director appointed |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
7 July 2005 | S-div 28/06/05 |
7 July 2005 | S-div 28/06/05 |
23 March 2005 | Return made up to 24/12/04; full list of members; amend |
23 March 2005 | Return made up to 24/12/04; full list of members; amend |
16 February 2005 | Auditor's resignation |
16 February 2005 | Auditor's resignation |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
12 January 2005 | Return made up to 24/12/04; full list of members |
12 January 2005 | Return made up to 24/12/04; full list of members |
2 February 2004 | Accounts for a small company made up to 31 March 2003 |
2 February 2004 | Accounts for a small company made up to 31 March 2003 |
15 January 2004 | Return made up to 24/12/03; full list of members |
15 January 2004 | Return made up to 24/12/03; full list of members |
5 February 2003 | Accounts for a small company made up to 31 March 2002 |
5 February 2003 | Accounts for a small company made up to 31 March 2002 |
6 January 2003 | Return made up to 24/12/02; full list of members |
6 January 2003 | Return made up to 24/12/02; full list of members |
31 January 2002 | Accounts for a small company made up to 31 March 2001 |
31 January 2002 | Accounts for a small company made up to 31 March 2001 |
17 January 2002 | Return made up to 24/12/01; full list of members |
17 January 2002 | Return made up to 24/12/01; full list of members |
6 February 2001 | Return made up to 24/12/00; full list of members
|
6 February 2001 | Return made up to 24/12/00; full list of members
|
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
2 February 2000 | Return made up to 24/12/99; full list of members
|
2 February 2000 | Return made up to 24/12/99; full list of members
|
22 September 1999 | Company name changed dash-it (milton keynes) LIMITED\certificate issued on 23/09/99 |
22 September 1999 | Company name changed dash-it (milton keynes) LIMITED\certificate issued on 23/09/99 |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
25 January 1999 | Return made up to 24/12/98; full list of members |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 |
25 January 1999 | Accounts for a dormant company made up to 31 December 1998 |
25 January 1999 | Return made up to 24/12/98; full list of members |
9 February 1998 | New secretary appointed |
9 February 1998 | Registered office changed on 09/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU |
9 February 1998 | Resolutions
|
9 February 1998 | Memorandum and Articles of Association |
9 February 1998 | Director resigned |
9 February 1998 | New secretary appointed |
9 February 1998 | New director appointed |
9 February 1998 | Secretary resigned |
9 February 1998 | Registered office changed on 09/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU |
9 February 1998 | Director resigned |
9 February 1998 | Secretary resigned |
9 February 1998 | Memorandum and Articles of Association |
9 February 1998 | Resolutions
|
9 February 1998 | New director appointed |
23 January 1998 | Company name changed quicksend LIMITED\certificate issued on 26/01/98 |
23 January 1998 | Company name changed quicksend LIMITED\certificate issued on 26/01/98 |
24 December 1997 | Incorporation |
24 December 1997 | Incorporation |