DASHWOOD IT & AV SOLUTIONS LIMITED

207 Regent Street 3rd Floor 207 Regent Street 3rd Floor, London, W1B 3HH, England
StatusACTIVE
Company No.08200783
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

DASHWOOD IT & AV SOLUTIONS LIMITED is an active private limited company with number 08200783. It was incorporated 11 years, 8 months, 29 days ago, on 04 September 2012. The company address is 207 Regent Street 3rd Floor 207 Regent Street 3rd Floor, London, W1B 3HH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 07 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Alexander Hyam

Change date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Alexander Hyam

Change date: 2020-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 07 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-07

Psc name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Alexander Hyam

Change date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Alexander Hyam

Change date: 2017-07-28

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dashwood it solutions LIMITED\certificate issued on 28/03/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Address

Type: AD01

New address: 207 Regent Street 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2016-08-13

Old address: 1-6 Yarmouth Place 1-6 Yarmouth Place Mayfair London W1J 7BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

New address: 1-6 Yarmouth Place 1-6 Yarmouth Place Mayfair London W1J 7BU

Old address: 17 Grosvenor Square London W1K 6LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-14

Officer name: Mr Jonathon Alexander Hyam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELER LIMITED

502 STAINES ROAD,TWICKENHAM,TW2 5JD

Number:09930364
Status:ACTIVE
Category:Private Limited Company

J RAWSTHORNE SUBCONTRACT SERVICES LIMITED

30 VAUDREY DRIVE,WARRINGTON,WA1 4HG

Number:09424399
Status:ACTIVE
Category:Private Limited Company

PRESSMASTER LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:03415229
Status:ACTIVE
Category:Private Limited Company

SHERBOURNE DEVELOPMENTS GROUP LIMITED

15 HERTFORD COURT MARLBOROUGH BUSINESS PARK,MARLBOROUGH,SN8 4AW

Number:10337238
Status:ACTIVE
Category:Private Limited Company

T D SERVICES SOUTH EAST LTD

8 ETON CLOSE,CHATHAM,ME5 9AT

Number:11286813
Status:ACTIVE
Category:Private Limited Company

TMA RECYCLING LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:04376160
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