DAK ELECTRICAL LTD
Status | ACTIVE |
Company No. | 06675887 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAK ELECTRICAL LTD is an active private limited company with number 06675887. It was incorporated 15 years, 9 months, 16 days ago, on 18 August 2008. The company address is Bank House Bank House, Southwick, BN42 4FN, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mr. Dariusz Kulik
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mrs Anna Kulik
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mr. Dariusz Kulik
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Anna Kulik
Change date: 2024-01-10
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Mr. Dariusz Kulik
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Ms. Anna Kulik
Documents
Change person secretary company with change date
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-03
Officer name: Mrs Anna Kulik
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Dariusz Kulik
Change date: 2019-09-03
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mrs Anna Kulik
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Old address: 6 Harbex Close Bexley Kent DA5 1NP
New address: Bank House Southwick Square Southwick West Sussex BN42 4FN
Change date: 2019-04-01
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption full
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dariusz Kulik
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Change person secretary company with change date
Date: 27 Aug 2013
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-10
Officer name: Miss Anna Maluchnik
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-10
Officer name: Miss Anna Maluchnik
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Capital allotment shares
Date: 31 Aug 2010
Action Date: 17 Aug 2010
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2010-08-17
Documents
Resolution
Date: 31 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dariusz kulik
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed anna maluchnik
Documents
Some Companies
MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED
SWAN HOUSE,MARLOW,SL7 1UB
Number: | 02864304 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARSHALL ROAD,SHEFFIELD,S8 0GP
Number: | 10753217 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED
19 COLLEGE ROAD,PORTSMOUTH,PO1 3LJ
Number: | 04969934 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GORSELANDS CLOSE,WEST BYFLEET,KT14 6PU
Number: | 08590880 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE QUAY,BRIXHAM,TQ5 8AW
Number: | 05680814 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11451202 |
Status: | ACTIVE |
Category: | Private Limited Company |