Accounts. Accounts type dormant. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-27 |
View Report |
Address. Change date: 2023-02-28. Old address: C/O Dsa Prospect Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD. New address: Unit 5 Rockfort Industrial Estate Hithercroft Road Wallingford OX10 9DA. |
2023-02-28 |
View Report |
Accounts. Accounts type dormant. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-23 |
View Report |
Accounts. Accounts type dormant. |
2022-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-21 |
View Report |
Persons with significant control. Psc name: Anderson & Jarvis Engineering Co Limited. Change date: 2021-05-19. |
2021-05-19 |
View Report |
Accounts. Accounts type dormant. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-13 |
View Report |
Accounts. Accounts type dormant. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type dormant. |
2018-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-10 |
View Report |
Accounts. Accounts type dormant. |
2018-06-18 |
View Report |
Officers. Appointment date: 2017-11-20. Officer name: Mrs Emma Hufton. |
2017-12-20 |
View Report |
Officers. Termination date: 2017-11-20. Officer name: Audrey Joyce White. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-08 |
View Report |
Accounts. Accounts type dormant. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-20 |
View Report |
Accounts. Accounts type dormant. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Officers. Officer name: Mr Kevin Jeffrey White. Change date: 2015-09-15. |
2015-09-16 |
View Report |
Officers. Change date: 2015-09-15. Officer name: Ms Deborah Julie Foster. |
2015-09-16 |
View Report |
Officers. Change date: 2015-09-15. Officer name: Mrs Audrey Joyce White. |
2015-09-16 |
View Report |
Address. Old address: C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL. Change date: 2015-09-16. New address: C/O Dsa Prospect Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD. |
2015-09-16 |
View Report |
Accounts. Accounts type dormant. |
2015-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type dormant. |
2014-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type dormant. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |
Accounts. Accounts type dormant. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-04 |
View Report |
Accounts. Accounts type dormant. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Accounts. Accounts type dormant. |
2010-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-11 |
View Report |
Address. Change date: 2009-10-23. Old address: West Lodge Streatley Reading RG8 9NA. |
2009-10-23 |
View Report |
Accounts. Accounts type dormant. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2008-10-29 |
View Report |
Accounts. Accounts type dormant. |
2008-01-22 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Accounts. Accounts type dormant. |
2007-01-16 |
View Report |
Annual return. Legacy. |
2006-11-15 |
View Report |
Accounts. Accounts type dormant. |
2006-02-04 |
View Report |
Annual return. Legacy. |
2005-10-26 |
View Report |
Accounts. Accounts type dormant. |
2005-02-03 |
View Report |
Annual return. Legacy. |
2004-10-14 |
View Report |