Advanced company searchLink opens in new window

DANNGAS LIMITED

Company number 09536791

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
19 Apr 2022 AP01 Appointment of Mrs Louise Leeson as a director on 19 April 2022
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
11 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 PSC04 Change of details for Mr Daniel Joel Leeson as a person with significant control on 16 September 2020
14 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
22 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
15 Aug 2019 CH01 Director's details changed for Mr Daniel Joel Leeson on 13 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Daniel Joel Leeson on 3 July 2019
13 Aug 2019 CH01 Director's details changed for Mr Daniel Joel Leeson on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 5 Reddish Vale Road Stockport Cheshire SK5 7EU to 51 Hollowvale Drive Reddish Stockport Cheshire SK5 6YH on 3 July 2019
26 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
21 Jul 2015 TM02 Termination of appointment of Louise Cox as a secretary on 21 July 2015
21 Jul 2015 AD01 Registered office address changed from 13 Stainburne Road Offerton Stockport SK2 6BB England to 5 Reddish Vale Road Stockport Cheshire SK5 7EU on 21 July 2015