DACS OFFICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DACS OFFICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347164

Incorporation date

20/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire LE17 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon05/01/2024
Previous accounting period shortened from 2024-08-31 to 2023-12-31
dot icon08/11/2023
Second filing of the annual return made up to 2012-08-20
dot icon08/11/2023
Second filing of the annual return made up to 2015-08-20
dot icon08/11/2023
Second filing of the annual return made up to 2013-08-20
dot icon08/11/2023
Second filing of the annual return made up to 2011-08-20
dot icon08/11/2023
Second filing of the annual return made up to 2014-08-20
dot icon08/11/2023
Second filing of the annual return made up to 2010-08-20
dot icon03/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon18/10/2023
Second filing of Confirmation Statement dated 2023-06-10
dot icon18/10/2023
Second filing of Confirmation Statement dated 2017-08-20
dot icon18/10/2023
Second filing of Confirmation Statement dated 2022-06-10
dot icon18/10/2023
Second filing of Confirmation Statement dated 2021-08-18
dot icon18/10/2023
Second filing of Confirmation Statement dated 2020-08-20
dot icon18/10/2023
Second filing of Confirmation Statement dated 2019-08-30
dot icon18/10/2023
Second filing of Confirmation Statement dated 2018-08-20
dot icon18/10/2023
Second filing of Confirmation Statement dated 2016-08-20
dot icon18/10/2023
Second filing of the annual return made up to 2010-08-20
dot icon18/10/2023
Second filing of the annual return made up to 2011-08-20
dot icon10/10/2023
Registered office address changed from , Unit G5 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, Leicestershire, LE65 2UY to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 2023-10-10
dot icon10/10/2023
Cessation of Alison Haley as a person with significant control on 2023-10-06
dot icon10/10/2023
Cessation of Daren Haley as a person with significant control on 2023-10-06
dot icon10/10/2023
Notification of H.W. Coates Limited as a person with significant control on 2023-10-06
dot icon10/10/2023
Termination of appointment of Alison Haley as a director on 2023-10-06
dot icon10/10/2023
Termination of appointment of Daren Haley as a director on 2023-10-06
dot icon10/10/2023
Appointment of Mrs Rachael Louise Morris as a director on 2023-10-06
dot icon10/10/2023
Appointment of Mr James Alexander Stoute as a director on 2023-10-06
dot icon10/10/2023
Appointment of Mrs Rachael Louise Morris as a secretary on 2023-10-06
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2010-08-20
dot icon21/09/2023
Second filing of Confirmation Statement dated 2023-06-10
dot icon21/09/2023
Second filing of Confirmation Statement dated 2022-06-10
dot icon20/09/2023
Change of details for Mr Daren Haley as a person with significant control on 2023-09-13
dot icon27/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/06/2022
Change of details for Mr Daren Haley as a person with significant control on 2022-06-10
dot icon10/06/2022
Change of details for Mrs Alison Haley as a person with significant control on 2022-06-10
dot icon10/06/2022
10/06/22 Statement of Capital gbp 102
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/03/2021
Director's details changed for Mr Daren Haley on 2020-12-01
dot icon24/03/2021
Director's details changed for Mrs Alison Haley on 2020-12-01
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/04/2012
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Registered office address changed from , Unit 1 Stephenson Court, Brindley Road, Coalville, Leicestershire, LE67 3HG on 2011-08-30
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon10/09/2010
Director's details changed for Daren Haley on 2010-08-20
dot icon10/09/2010
Director's details changed for Alison Haley on 2010-08-20
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 20/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/05/2009
Ad 01/09/08-31/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon11/05/2009
Appointment terminated secretary alison haley
dot icon11/05/2009
Director appointed alison haley
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon11/09/2008
Location of debenture register
dot icon11/09/2008
Location of register of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from, concorde house, trinity park, solihull, west midlands, B37 7UQ
dot icon20/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.57K
-
0.00
133.95K
-
2022
17
343.45K
-
0.00
165.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Rachael Louise
Director
06/10/2023 - Present
13
Haley, Daren
Director
20/08/2007 - 06/10/2023
5
Haley, Alison
Director
30/04/2009 - 06/10/2023
4
Stoute, James Alexander
Director
06/10/2023 - Present
3
Morris, Rachael Louise
Secretary
06/10/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACS OFFICE SOLUTIONS LIMITED

DACS OFFICE SOLUTIONS LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire LE17 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACS OFFICE SOLUTIONS LIMITED?

toggle

DACS OFFICE SOLUTIONS LIMITED is currently Active. It was registered on 20/08/2007 .

Where is DACS OFFICE SOLUTIONS LIMITED located?

toggle

DACS OFFICE SOLUTIONS LIMITED is registered at Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire LE17 4HD.

What does DACS OFFICE SOLUTIONS LIMITED do?

toggle

DACS OFFICE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DACS OFFICE SOLUTIONS LIMITED?

toggle

The latest filing was on 12/05/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.