Company Information for DASK SOLUTIONS LTD
SUITE 8 STONEBRIDGE HOUSE MAIN ROAD, HAWKWELL, HOCKLEY, ESSEX, SS5 4JH,
|
Company Registration Number
05517994
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DASK SOLUTIONS LTD | |
Legal Registered Office | |
SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HAWKWELL HOCKLEY ESSEX SS5 4JH Other companies in SS6 | |
Company Number | 05517994 | |
---|---|---|
Company ID Number | 05517994 | |
Date formed | 2005-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-01-31 | |
Return next due | 2018-02-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-21 23:58:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DASK SOLUTIONS LLC | New Jersey | Unknown | ||
DASK SOLUTIONS LIMITED | 91 Armstrong Road Luton BEDFORDSHIRE LU2 0FX | Active - Proposal to Strike off | Company formed on the 2020-09-24 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN HIBBERD |
||
DARYL HIBBERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O MR P DAVIES STONEBRIDGE HOUSE, SUITE 8 MAIN ROAD HAWKWELL HOCKLEY ESSEX SS5 4JH | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 11 CHEAPSIDE WEST RAYLEIGH ESSEX SS6 9BY | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/01/2015 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HAWKWELL HOCKLEY ESSEX SS5 4JH UNITED KINGDOM | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 2 PRIORY COURT, TUSCAM WAY CAMBERLEY SURREY GU15 3YX | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL HIBBERD / 26/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 2 PRIORY COURT, TUSCAN WAY CAMBERLEY SURREY GU15 3YX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: R & A ASSOCIATES HEATH HOUSE 225- 229 FRIMLEY GREEN FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: DAMER HOUSE MEADOW WAY WICKFORD SS12 9HA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-08-01 | £ 10,838 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 4,323 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASK SOLUTIONS LTD
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 12,715 |
Cash Bank In Hand | 2011-08-01 | £ 5,192 |
Current Assets | 2012-08-01 | £ 12,715 |
Current Assets | 2011-08-01 | £ 5,192 |
Fixed Assets | 2012-08-01 | £ 355 |
Shareholder Funds | 2012-08-01 | £ 2,232 |
Shareholder Funds | 2011-08-01 | £ 869 |
Tangible Fixed Assets | 2012-08-01 | £ 355 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DASK SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |