Advanced company searchLink opens in new window

DAVE BEAN SERVICES LIMITED

Company number 10746319

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 54 Montefiore Avenue Ramsgate CT11 8BD on 9 April 2024
09 Apr 2024 DS01 Application to strike the company off the register
25 Mar 2024 AA Micro company accounts made up to 31 January 2024
25 Mar 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 January 2024
18 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
11 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
05 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2
18 Jan 2019 PSC01 Notification of Karen Elizabeth Bean as a person with significant control on 8 January 2019
18 Jan 2019 PSC04 Change of details for David James Bean as a person with significant control on 18 January 2019
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 1