Advanced company searchLink opens in new window

DAVER SERRATED SOLUTIONS LTD

Company number 03784765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CH01 Director's details changed for Mr Lee David Stones on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Robert David Butts on 8 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 MR01 Registration of charge 037847650006, created on 22 March 2022
21 Mar 2022 RP04PSC02 Second filing for the notification of Daver Steels Limited as a person with significant control
01 Jul 2021 CH01 Director's details changed for Mr Robert David Butts on 22 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 AA01 Previous accounting period shortened from 29 June 2021 to 31 December 2020
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
10 Feb 2021 AA Micro company accounts made up to 29 June 2020
23 Nov 2020 PSC07 Cessation of Lee David Stones as a person with significant control on 23 November 2020
23 Nov 2020 PSC07 Cessation of Robert David Butts as a person with significant control on 23 October 2020
23 Nov 2020 PSC02 Notification of Daver Steels Ltd as a person with significant control on 16 August 2017
20 Nov 2020 PSC07 Cessation of Daver Steel Ltd as a person with significant control on 20 November 2020
20 Nov 2020 PSC02 Notification of Daver Steel Ltd as a person with significant control on 17 August 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/03/2022
20 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 20 November 2020
16 Oct 2020 PSC01 Notification of Robert David Butts as a person with significant control on 17 August 2017
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
04 Jun 2020 PSC04 Change of details for Mr Lee David Stones as a person with significant control on 17 August 2017
07 Oct 2019 AA Micro company accounts made up to 29 June 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates