GRANT DAQ SOLUTIONS LIMITED

Evolution House Unit 2, Durham Way Evolution House Unit 2, Durham Way, Royston, SG8 5GX, England
StatusACTIVE
Company No.09847757
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRANT DAQ SOLUTIONS LIMITED is an active private limited company with number 09847757. It was incorporated 8 years, 6 months, 19 days ago, on 29 October 2015. The company address is Evolution House Unit 2, Durham Way Evolution House Unit 2, Durham Way, Royston, SG8 5GX, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 29 Station Road Shepreth Cambridgeshire SG8 6GB England

New address: Evolution House Unit 2, Durham Way Royston Gateway Royston SG8 5GX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Davison

Appointment date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Linda Joan Harvey

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Joan Harvey

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louisa Elizabeth Doble

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Ms Linda Joan Harvey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-26

Psc name: Grant Instruments (Cambridge) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Morgan-Smith

Cessation date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-26

Psc name: Linda Joan Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Peter Clarkstone

Cessation date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Miss Louisa Elizabeth Doble

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morgan-Smith

Termination date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 29 Station Road Shepreth Cambridgeshire SG8 6GB

Old address: 318 Billing Road East Northampton NN3 3LJ United Kingdom

Change date: 2017-06-26

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Peter Clarkstone

Termination date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN GOODEARL & SONS LIMITED

36 DASHWOOD AVENUE,BUCKS,HP12 3DU

Number:00487655
Status:ACTIVE
Category:Private Limited Company
Number:CE001204
Status:ACTIVE
Category:Charitable Incorporated Organisation

INDECOL LTD

THE BINN ECO PARK,GLENFARG,PH2 9PX

Number:SC439252
Status:ACTIVE
Category:Private Limited Company

JUPITER EXECUTIVE CARS LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:11196701
Status:ACTIVE
Category:Private Limited Company

LVO LETTINGS LIMITED

12 WOODLARK GARDENS,PETERSFIELD,GU31 4RQ

Number:09926761
Status:ACTIVE
Category:Private Limited Company

TERRACOTTA MARKETING LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:08990664
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