Advanced company searchLink opens in new window

DAVID & EDWARD SERVICES LIMITED

Company number 10528190

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)
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
19 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 TM01 Termination of appointment of Oyeronke Sanyaolu as a director on 29 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Mar 2021 CH01 Director's details changed for Mr Olufemi Quadry Sanyaolu on 4 March 2021
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 PSC01 Notification of Olufemi Quadry Sanyaolu as a person with significant control on 1 January 2020
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
07 Mar 2017 CH01 Director's details changed for Mr Olufemi Sanyaolu on 7 March 2017
07 Mar 2017 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 7 Carrier Close Peterborough Cambridgeshire PE2 9SB on 7 March 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 1
15 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-15
  • GBP 4,000,000