A & S DANCE LIMITED

Unit 3b Trident Business Centre Unit 3b Trident Business Centre, Blackpool, FY4 2RP, England
StatusACTIVE
Company No.07558770
CategoryPrivate Limited Company
Incorporated10 Mar 2011
Age13 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.& C.FINANCE LIMITED

LLANTRITHYD HOUSE,COWBRIDGE,CF71 7UB

Number:00555655
Status:ACTIVE
Category:Private Limited Company

ERISORT PROPERTIES LIMITED

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

LJC ACCOUNTANCY LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10076806
Status:ACTIVE
Category:Private Limited Company

OXFORD GOLDEN STAR LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08238214
Status:ACTIVE
Category:Private Limited Company

REBECA ENGINEERING LIMITED

162 NORTH STREET,ROMFORD,RM1 1DR

Number:10603467
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