DASHWOOD IT & AV SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08200783 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
8 ETON CLOSE,CHATHAM,ME5 9AT
Number: | 11286813 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 04376160 |
Status: | ACTIVE |
Category: | Private Limited Company |