DANS-EZ INTERNATIONAL LIMITED

11-13 Pacific Chambers Victoria Street, Liverpool, L2 5QQ, England
StatusACTIVE
Company No.07443266
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

DANS-EZ INTERNATIONAL LIMITED is an active private limited company with number 07443266. It was incorporated 13 years, 6 months, 19 days ago, on 18 November 2010. The company address is 11-13 Pacific Chambers Victoria Street, Liverpool, L2 5QQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-01

Psc name: Reidmark Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Jane Carney

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Peter Ashley Thompson

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William John Carney

Change date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William John Carney

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE

Change date: 2016-05-27

New address: 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sammantha Jane Bergman

Change date: 2014-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-29

Officer name: Mrs Samantha Jane Bergman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-10

Officer name: John Alan Thomsett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alan Thomsett

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Bergman

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2011

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Bergman

Change date: 2011-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-17

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: John Allan Thomsett

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed europium LIMITED\certificate issued on 10/05/11

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Vallance

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Bergman

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Allan Thomsett

Documents

View document PDF

Resolution

Date: 27 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B ROBERTS STEEL FITTER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11428386
Status:ACTIVE
Category:Private Limited Company

DRIVELINE MOTORS LIMITED

48 JERSEY ROAD,HOUNSLOW,TW5 0TX

Number:08112599
Status:ACTIVE
Category:Private Limited Company

MSL GROUP SECURITY LTD

PHENROS MANOR,COLWYN BAY,LL29 7YW

Number:11634747
Status:ACTIVE
Category:Private Limited Company

SOLEN PHOTOGRAPHY LTD

30/3 BATH STREET,EDINBURGH,EH15 1HD

Number:SC433207
Status:ACTIVE
Category:Private Limited Company

THE BRACEBRIDGE RESTAURANT LTD

STONNALL HOUSE FARM,LOWER STONNALL,WS9 9HN

Number:11142438
Status:ACTIVE
Category:Private Limited Company

THE PRECISE DESIGN COMPANY LTD

23 HIGH STREET,WALTHAM CROSS,EN8 0BS

Number:06638271
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