DASP LIMITED

Register to unlock more data on OkredoRegister

DASP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07621347

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas Hardye School, Queens Avenue, Dorchester, Dorset DT1 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon10/07/2023
Application to strike the company off the register
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon02/05/2023
Previous accounting period extended from 2022-08-31 to 2022-11-01
dot icon02/05/2023
Micro company accounts made up to 2022-11-01
dot icon03/10/2022
Appointment of Mr Nicholas St John Francis Rutherford as a director on 2022-09-27
dot icon29/09/2022
Appointment of Mr Paul Andrew Green as a director on 2022-09-27
dot icon29/09/2022
Appointment of Mrs Maninder Saira Sawtell as a director on 2022-09-27
dot icon29/09/2022
Appointment of Mr Gary Andrew Spracklen as a director on 2022-09-27
dot icon29/09/2022
Termination of appointment of Melanie Jane Pallister as a director on 2022-09-27
dot icon29/09/2022
Termination of appointment of Darren Michael Ayling as a director on 2022-09-27
dot icon13/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon14/12/2021
Termination of appointment of Michael Thomas Foley as a director on 2021-12-01
dot icon14/12/2021
Termination of appointment of Karen Weir as a secretary on 2021-12-01
dot icon30/11/2021
Micro company accounts made up to 2021-08-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-08-31
dot icon08/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-08-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-08-31
dot icon10/09/2018
Appointment of Mr Darren Michael Ayling as a director on 2018-09-01
dot icon08/09/2018
Termination of appointment of Robert William Duffin as a director on 2018-08-31
dot icon08/09/2018
Director's details changed for Mr Daniel John Hunwick on 2018-09-01
dot icon08/09/2018
Termination of appointment of Jeremy John Williams as a director on 2018-08-31
dot icon08/09/2018
Director's details changed for Mr Jeremy John Williams on 2018-08-31
dot icon08/09/2018
Director's details changed for Mr Michael Thomas Foley on 2018-09-01
dot icon08/09/2018
Appointment of Mrs Catherine Rebecca Cresswell as a director on 2018-09-01
dot icon08/09/2018
Director's details changed for Mrs Melanie Jane Pallister on 2018-09-01
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-08-31
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Director's details changed for Mrs Catherine Ann Smith on 2016-10-01
dot icon07/10/2016
Appointment of Mr Robert William Duffin as a director on 2016-10-04
dot icon07/10/2016
Termination of appointment of Julie Gaynor Thorp as a director on 2016-10-04
dot icon12/07/2016
Registered office address changed from 6 Cornwall Road Dorchester Dorset DT1 1RT to Thomas Hardye School Queens Avenue Dorchester Dorset DT1 2ET on 2016-07-12
dot icon12/07/2016
Appointment of Mrs Karen Weir as a secretary on 2016-07-06
dot icon12/07/2016
Termination of appointment of Charihelp Limited as a secretary on 2016-07-06
dot icon20/06/2016
Director's details changed for Mr Michael Thomas Foley on 2015-04-30
dot icon15/06/2016
Director's details changed for Mrs Melanie Jane Cridland on 2015-07-30
dot icon18/05/2016
Annual return made up to 2016-05-04 no member list
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Appointment of Miss Julie Gaynor Thorp as a director on 2015-07-06
dot icon15/05/2015
Annual return made up to 2015-05-04 no member list
dot icon15/05/2015
Secretary's details changed for Cs&T Secretarial Limited on 2015-01-29
dot icon21/04/2015
Termination of appointment of Carl Matthew Winch as a director on 2015-03-27
dot icon04/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Appointment of Cs&T Secretarial Limited as a secretary on 2014-09-23
dot icon29/09/2014
Termination of appointment of Voluntary Sector Support and Training Limited as a secretary on 2014-09-23
dot icon11/09/2014
Appointment of Mr Carl Matthew Winch as a director on 2014-09-02
dot icon11/09/2014
Termination of appointment of Carl Matthew Winch as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Rachel Ann Horne as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Julie Gaynor Thorp as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Neil Mcdermott as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Tracy Barbara Jones as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Peter Farrington as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Robert William Duffin as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Ian Thomas Donnelly as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Jacqueline Ann Clayton as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Paul Christopher George Chadwick as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Melanie Ann Austin as a director on 2014-09-01
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2014
Annual return made up to 2014-05-04 no member list
dot icon08/05/2014
Director's details changed for Mr Michael Thomas Foley on 2013-08-01
dot icon23/01/2014
Appointment of Mr Jeremy John Williams as a director
dot icon26/09/2013
Appointment of Mrs Catherine Ann Smith as a director
dot icon23/09/2013
Termination of appointment of Ronald Jenkinson as a director
dot icon25/07/2013
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon16/05/2013
Annual return made up to 2013-05-04 no member list
dot icon01/04/2013
Termination of appointment of Phillip Minns as a director
dot icon06/12/2012
Appointment of Mrs Tracy Barbara Jones as a director
dot icon06/12/2012
Appointment of Mr Neil Mcdermott as a director
dot icon06/12/2012
Appointment of Mr Phillip Simon Minns as a director
dot icon06/12/2012
Appointment of Mrs Rachel Ann Horne as a director
dot icon08/11/2012
Director's details changed for Mr Ian Thomas Donnelly on 2012-11-07
dot icon08/11/2012
Director's details changed for Mrs Melanie Ann Austin on 2012-11-07
dot icon08/11/2012
Director's details changed for Mr Michael Thomas Foley on 2012-11-07
dot icon08/11/2012
Director's details changed for Mr Peter Farrington on 2012-11-07
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Appointment of Mr Carl Matthew Winch as a director
dot icon30/10/2012
Appointment of Mrs Melanie Jane Cridland as a director
dot icon30/10/2012
Appointment of Miss Julie Gaynor Thorp as a director
dot icon30/10/2012
Appointment of Mr Daniel John Hunwick as a director
dot icon30/10/2012
Appointment of Mr Robert William Duffin as a director
dot icon30/10/2012
Appointment of Mr Paul Christopher George Chadwick as a director
dot icon28/05/2012
Appointment of Mr Ian Thomas Donnelly as a director
dot icon28/05/2012
Appointment of Miss Jacqueline Ann Clayton as a director
dot icon28/05/2012
Appointment of Mrs Melanie Ann Austin as a director
dot icon10/05/2012
Annual return made up to 2012-05-04 no member list
dot icon23/02/2012
Appointment of Mr Ronald Dick Jenkinson as a director
dot icon23/02/2012
Termination of appointment of Jean Lang as a director
dot icon23/02/2012
Appointment of Mr Michael Thomas Foley as a director
dot icon23/02/2012
Appointment of Mr Peter Farrington as a director
dot icon10/02/2012
Resolutions
dot icon04/01/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon04/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/11/2022
dot iconLast change occurred
01/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/11/2022
dot iconNext account date
01/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DASP LIMITED

DASP LIMITED is an(a) Dissolved company incorporated on 04/05/2011 with the registered office located at Thomas Hardye School, Queens Avenue, Dorchester, Dorset DT1 2ET. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DASP LIMITED?

toggle

DASP LIMITED is currently Dissolved. It was registered on 04/05/2011 and dissolved on 03/10/2023.

Where is DASP LIMITED located?

toggle

DASP LIMITED is registered at Thomas Hardye School, Queens Avenue, Dorchester, Dorset DT1 2ET.

What does DASP LIMITED do?

toggle

DASP LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does DASP LIMITED have?

toggle

DASP LIMITED had 7 employees in 2022.

What is the latest filing for DASP LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.