DASSIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

DASSIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03841699

Incorporation date

15/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Bartholomew Close, London EC1A 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon15/08/2024
Amended accounts for a small company made up to 2023-10-31
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon09/02/2024
Satisfaction of charge 038416990004 in full
dot icon04/08/2023
Accounts for a small company made up to 2022-10-31
dot icon26/06/2023
Director's details changed for Mrs Patricia Louise Henry on 2023-06-15
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/08/2022
Registered office address changed from 10th Floor, 240 Blackfriars Road London SE1 8NW to 90 Bartholomew Close London EC1A 7BN on 2022-08-16
dot icon03/08/2022
Accounts for a small company made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon07/08/2021
Accounts for a small company made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2019-10-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-10-31
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/01/2019
Notification of Crawhill Properties Limited as a person with significant control on 2018-06-21
dot icon14/01/2019
Withdrawal of a person with significant control statement on 2019-01-14
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon22/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon28/07/2017
Accounts for a small company made up to 2016-10-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon14/03/2017
Satisfaction of charge 2 in full
dot icon03/03/2017
Resolutions
dot icon07/02/2017
Registration of charge 038416990004, created on 2017-01-31
dot icon23/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-10-31
dot icon16/01/2015
Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 2015-01-16
dot icon10/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon12/08/2014
Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 2014-08-12
dot icon12/08/2014
Accounts for a small company made up to 2013-10-31
dot icon30/06/2014
Termination of appointment of Irene Mccullough as a director
dot icon27/02/2014
Satisfaction of charge 3 in full
dot icon21/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon07/08/2013
Accounts for a small company made up to 2012-10-31
dot icon12/03/2013
Appointment of Mrs Patricia Henry as a secretary
dot icon12/03/2013
Termination of appointment of Irene Mccullough as a secretary
dot icon01/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Sharon Moore as a director
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon12/10/2011
Termination of appointment of a director
dot icon03/08/2011
Appointment of Mrs Sharon Roberta Moore as a director
dot icon29/07/2011
Accounts for a small company made up to 2010-10-31
dot icon05/07/2011
Appointment of Mrs Sharon Roberta Moore as a director
dot icon07/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon31/10/2009
Duplicate mortgage certificatecharge no:3
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon01/09/2009
Accounts for a small company made up to 2008-10-31
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Return made up to 15/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / patricia henry / 15/09/2008
dot icon13/10/2008
Appointment terminated director mary cumming francey
dot icon22/08/2008
Accounts for a small company made up to 2007-10-31
dot icon02/10/2007
Return made up to 15/09/07; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2006-10-31
dot icon02/01/2007
Return made up to 15/09/06; full list of members
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon16/09/2005
Return made up to 15/09/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: 61 brook street london W1Y 2BL
dot icon13/09/2005
Accounts for a small company made up to 2004-10-31
dot icon04/02/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon08/10/2004
Return made up to 15/09/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon03/12/2003
Return made up to 15/09/03; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Return made up to 15/09/02; full list of members
dot icon29/05/2002
New director appointed
dot icon08/10/2001
Return made up to 15/09/01; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon27/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/09/2000
Return made up to 15/09/00; full list of members
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Secretary resigned;director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
Registered office changed on 05/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon05/11/1999
Resolutions
dot icon26/10/1999
Nc inc already adjusted 22/10/99
dot icon26/10/1999
Resolutions
dot icon15/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Patricia Louise
Director
01/05/2002 - Present
35
Moore, Sharon Roberta
Director
01/07/2011 - Present
31

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

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 DASSIA SERVICES LIMITED

DASSIA SERVICES LIMITED is an(a) Active company incorporated on 15/09/1999 with the registered office located at 90 Bartholomew Close, London EC1A 7BN. There are currently 2 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 DASSIA SERVICES LIMITED?

toggle

DASSIA SERVICES LIMITED is currently Active. It was registered on 15/09/1999 .

Where is DASSIA SERVICES LIMITED located?

toggle

DASSIA SERVICES LIMITED is registered at 90 Bartholomew Close, London EC1A 7BN.

What does DASSIA SERVICES LIMITED do?

toggle

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

What is the latest filing for DASSIA SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.