DAC REMOVALS AND STORAGE LIMITED

Compound 3 Ubf Industrial Park Compound 3 Ubf Industrial Park, Aylesbury, HP18 0JX, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.09729793
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DAC REMOVALS AND STORAGE LIMITED is an active private limited company with number 09729793. It was incorporated 8 years, 10 months, 23 days ago, on 12 August 2015. The company address is Compound 3 Ubf Industrial Park Compound 3 Ubf Industrial Park, Aylesbury, HP18 0JX, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbey Brown

Termination date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Callum

Appointment date: 2023-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Callum

Notification date: 2023-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbey Brown

Cessation date: 2023-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abbey Brown

Notification date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Callum

Cessation date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Callum

Termination date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abbey Brown

Appointment date: 2021-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEKR LTD

128 HAMPSTHWAITE ROAD,HARROGATE,HG1 2DS

Number:11088031
Status:ACTIVE
Category:Private Limited Company

PENGUIN IT LIMITED

10518247: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10518247
Status:ACTIVE
Category:Private Limited Company

PLATOW VENTURES LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:07842544
Status:ACTIVE
Category:Private Limited Company

ROBERTSON STORR LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:07187110
Status:ACTIVE
Category:Private Limited Company

SLATOR CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11018785
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL CODE LTD

PETER HOUSE,MANCHESTER,M1 5AN

Number:11668080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source