A & S DANCE LIMITED
Status | ACTIVE |
Company No. | 07558770 |
Category | Private Limited Company |
Incorporated | 10 Mar 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
A & S DANCE LIMITED is an active private limited company with number 07558770. It was incorporated 13 years, 1 month, 20 days ago, on 10 March 2011. The company address is Unit 3b Trident Business Centre Unit 3b Trident Business Centre, Blackpool, FY4 2RP, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2019
Action Date: 07 Dec 2019
Category: Address
Type: AD01
Old address: 10 Coniston Road Blackpool FY4 2BY
New address: Unit 3B Trident Business Centre Amy Johnson Way Blackpool FY4 2RP
Change date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2016
Action Date: 23 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075587700002
Charge creation date: 2015-12-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-23
Charge number: 075587700001
Documents
Change person director company with change date
Date: 27 Nov 2015
Action Date: 29 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Elizabeth Pemberton
Change date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Miss Sarah Elizabeth Cosgrove
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Old address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England
New address: 10 Coniston Road Blackpool FY4 2BY
Change date: 2014-12-29
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
Old address: 205/207 Church Street Blackpool FY1 3PA
New address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change person director company with change date
Date: 20 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Miss Sarah Elizabeth Appleton
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-20
Old address: Rotherham Taylor Limited 21 Navigation Business Village Navigation Way, Ashton Preston Lancashire PR2 2YP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Elizabeth Pemberton
Change date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Old address: Titus Thorp & Ainsworth Ltd 21 Navigation Business Village, Navigation Way Preston Lancashire PR2 2YP United Kingdom
Change date: 2012-07-13
Documents
Some Companies
LLANTRITHYD HOUSE,COWBRIDGE,CF71 7UB
Number: | 00555655 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC305006 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTS PLUMBING & HEATING (CHESHUNT) LIMITED
CHARLES HOUSE,ILFORD,IG2 6NE
Number: | 11037122 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10076806 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 08238214 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 NORTH STREET,ROMFORD,RM1 1DR
Number: | 10603467 |
Status: | ACTIVE |
Category: | Private Limited Company |