DAEDALUS PLANNING SERVICES LTD

Heritage Exchange Heritage Exchange, Elland, HX5 0HG, West Yorkshire, England
StatusACTIVE
Company No.04881593
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

DAEDALUS PLANNING SERVICES LTD is an active private limited company with number 04881593. It was incorporated 20 years, 8 months, 18 days ago, on 29 August 2003. The company address is Heritage Exchange Heritage Exchange, Elland, HX5 0HG, West Yorkshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG

Old address: C/O Hodgson Hey Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 23 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 23 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Rizvi

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Mr Roy Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: C/O Hodgson Hey Heritage Exchange South Lane Elland West Yorkshire HX5 0HG

Old address: 4 Blackthorn Drive Lindley Huddersfield West Yorkshire HD3 3SB

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roy Thomas

Change date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr Roy Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 23 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 23 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 23 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 23 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 23 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 23 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 23 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 23 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2011

Action Date: 25 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-25

Old address: 45 Cowrakes Road Huddersfield West Yorkshire HD3 3SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Thomas

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rizvi

Change date: 2010-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 23 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-23

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 23 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-23

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / maria rizi / 17/09/2007

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maria rizvi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 23 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-23

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed maria rizi

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 23 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 23 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-23

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 23/10/05

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 27/10/03 from: 8 parker lane mirfield w yorks WF14 9NY

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rossington consultants LTD\certificate issued on 24/10/03

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR ELECTRICAL SERVICES LIMITED

KNIGHT GOODHEAD,EASTLEIGH,SO53 3DA

Number:09949914
Status:ACTIVE
Category:Private Limited Company

DINGLE MARQUEE HIRE LIMITED

1 REDSTONE VILLAS,NARBERTH,SA67 7ES

Number:07998225
Status:ACTIVE
Category:Private Limited Company

GILARDI HOLDINGS LTD

7 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC521646
Status:ACTIVE
Category:Private Limited Company

HCS PROPERTY LIMITED

CROSS MOUNT,AUGHTON,L39 7HJ

Number:11071522
Status:ACTIVE
Category:Private Limited Company

HMW HEATING SERVICES LIMITED

57 WOOD STREET,SWADLINCOTE,DE11 9QB

Number:10186359
Status:ACTIVE
Category:Private Limited Company

TONY HERRING ASSOCIATES LIMITED

THE STUDIO 15 WHITFIELD ROAD,BRACKLEY,NN13 5PZ

Number:04652165
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