DALSONS LIMITED

Register to unlock more data on OkredoRegister

DALSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679358

Incorporation date

18/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Craig Drive, Hillingdon, MiddlesexCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon28/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon28/02/2025
Cessation of Daljit Kaur Sondh as a person with significant control on 2024-02-01
dot icon19/07/2024
Termination of appointment of Kabir Singh Sondh as a director on 2024-07-19
dot icon29/02/2024
Appointment of Mr Kabir Singh Sondh as a director on 2024-02-16
dot icon20/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-01-18 with updates
dot icon04/04/2019
Notification of Harvinder Singh Sondh as a person with significant control on 2018-08-29
dot icon15/02/2019
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon07/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon29/05/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/04/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/05/2011
Appointment of Mr Harvinder Singh Sondh as a director
dot icon06/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Daljit Kaur Sondh on 2010-01-18
dot icon09/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon25/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon13/02/2009
Return made up to 18/01/09; full list of members
dot icon25/02/2008
Return made up to 18/01/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 18/01/07; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned
dot icon01/02/2006
Registered office changed on 01/02/06 from: temple house, temple square aylesbury buckinghamshire HP20 2QH
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.90K
-
0.00
-
-
2022
0
14.68K
-
0.00
-
-
2023
0
31.31K
-
0.00
-
-
2023
0
31.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.31K £Ascended113.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/01/2006 - 18/01/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/01/2006 - 18/01/2006
67500
Sondh, Harvinder Singh
Director
20/03/2011 - Present
3
Sondh, Daljit Kaur
Director
18/01/2006 - Present
5
Sondh, Kabir Singh
Director
16/02/2024 - 19/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALSONS LIMITED

DALSONS LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at 17 Craig Drive, Hillingdon, Middlesex. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALSONS LIMITED?

toggle

DALSONS LIMITED is currently Active. It was registered on 18/01/2006 .

Where is DALSONS LIMITED located?

toggle

DALSONS LIMITED is registered at 17 Craig Drive, Hillingdon, Middlesex.

What does DALSONS LIMITED do?

toggle

DALSONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DALSONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.