Dessa LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 14, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Dessa Limited |
|
Last balance sheet date | 2014-09-30 | |
Cash in hand | £7,357 | +40.02% |
Net Worth | £561,800 | +80.82% |
Liabilities | £864,565 | +61.46% |
Fixed Assets | £98,538 | +99.12% |
Trade Debtors | £942,364 | +79.63% |
Total assets | £1,450,940 | +69.61% |
Shareholder's funds | £561,800 | +80.82% |
Total liabilities | £870,121 | +61.07% |
TWAI LIMITED
ACCESS SOLUTION PRODUCTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07049935 |
Record last updated | Thursday, June 15, 2023 1:35:48 PM UTC |
Official Address | Trinity Street Off Tat Bank Road Oldbury West Midlands B694la There are 4 companies registered at this street |
Postal Code | B694LA |
Sector | construction, commercial, building |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 31, 2023 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Notices | Apr 1, 2016 | Final meetings | |
Registry | Jan 7, 2016 | Resignation of one Director | |
Registry | Nov 16, 2015 | Annual return | |
Financials | Nov 10, 2015 | Annual accounts | |
Registry | Feb 22, 2015 | Change of accounting reference date | |
Notices | Feb 6, 2015 | Appointment of liquidators | |
Notices | Feb 6, 2015 | Resolutions for winding-up | |
Notices | Feb 6, 2015 | Notices to creditors | |
Registry | Jan 29, 2015 | Alteration to memorandum and articles | |
Registry | Jan 20, 2015 | Appointment of a man as Secretary | |
Registry | Jan 19, 2015 | Change of registered office address | |
Registry | Jan 19, 2015 | Appointment of a man as Director | |
Registry | Jan 19, 2015 | Appointment of a man as Director 7049... | |
Registry | Jan 19, 2015 | Appointment of a man as Director | |
Registry | Jan 19, 2015 | Appointment of a man as Director 7049... | |
Registry | Jan 19, 2015 | Resignation of one Secretary | |
Financials | Jan 16, 2015 | Annual accounts | |
Notices | Jan 15, 2015 | Meetings of creditors | |
Registry | Jan 15, 2015 | Four appointments: 4 men | |
Registry | Jan 15, 2015 | Resignation of one Secretary (a woman) | |
Registry | Jan 5, 2015 | Resignation of one Director (a man) | |
Registry | Nov 13, 2014 | Annual return | |
Financials | Jan 20, 2014 | Annual accounts | |
Registry | Oct 23, 2013 | Annual return | |
Financials | Jun 26, 2013 | Annual accounts | |
Registry | Apr 27, 2013 | Registration of a charge / charge code | |
Registry | Oct 25, 2012 | Annual return | |
Registry | May 17, 2012 | Appointment of a man as Director | |
Financials | May 17, 2012 | Annual accounts | |
Registry | Nov 4, 2011 | Annual return | |
Registry | Sep 30, 2011 | Appointment of a man as Director | |
Financials | Jan 14, 2011 | Annual accounts | |
Registry | Jan 14, 2011 | Change of accounting reference date | |
Registry | Jan 7, 2011 | Company name change | |
Registry | Jan 7, 2011 | Change of name certificate | |
Registry | Dec 23, 2010 | Notice of change of name nm01 - resolution | |
Registry | Oct 20, 2010 | Annual return | |
Registry | Oct 21, 2009 | Three appointments: a man and 2 women | |
Registry | Oct 21, 2009 | Company name change | |
Registry | Oct 21, 2009 | Change of name certificate | |
Registry | Oct 21, 2009 | Notice of change of name nm01 - resolution | |
Registry | Oct 20, 2009 | Two appointments: a man and a woman | |