DOT ART SERVICES CIC

Register to unlock more data on OkredoRegister

DOT ART SERVICES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088227

Incorporation date

26/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside CH41 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2009)
dot icon02/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon23/10/2025
Appointment of Mrs Susan Jane Finnegan as a director on 2025-10-22
dot icon17/09/2025
Termination of appointment of Kevin Michael Mcmanus as a director on 2025-09-04
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/10/2023
Appointment of Mrs Lynn Elaine Haime as a director on 2023-10-19
dot icon23/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/05/2023
Appointment of Mrs Laura Pye as a director on 2023-05-15
dot icon21/12/2022
Termination of appointment of Sasha Helen Deepwell as a director on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/06/2021
Appointment of Mrs Claire Louise Spellman as a director on 2021-06-01
dot icon22/03/2021
Termination of appointment of David Hall as a director on 2021-03-22
dot icon25/01/2021
Appointment of Mr Roger Nelson Phillips as a director on 2021-01-22
dot icon14/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Director's details changed for Mr James Christopher Meredith Davies on 2019-02-22
dot icon11/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon04/12/2018
Appointment of Ms Sasha Helen Deepwell as a director on 2018-12-01
dot icon12/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2018
Registered office address changed from Unit 10, St Mary's Complex Waverley Street Bootle Merseyside L20 4AP to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 2018-11-06
dot icon17/03/2018
Termination of appointment of Martyn James Best as a director on 2018-03-13
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/09/2017
Director's details changed for Ms Lucy Elizabeth Byrne on 2017-09-24
dot icon28/09/2017
Change of details for Ms Lucy Elizabeth Byrne as a person with significant control on 2017-09-24
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-26 no member list
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-26 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/03/2014
Appointment of Mr Martyn James Best as a director
dot icon05/03/2014
Termination of appointment of Martyn Best as a director
dot icon03/03/2014
Appointment of Mr Martyn James Best as a director
dot icon12/12/2013
Annual return made up to 2013-11-26 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/02/2013
Annual return made up to 2012-11-26 no member list
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-26 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-26 no member list
dot icon26/11/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, James Christopher Meredith
Director
26/11/2009 - Present
19
Phillips, Roger Nelson
Director
22/01/2021 - Present
6
Byrne, Lucy Elizabeth
Director
26/11/2009 - Present
6
Pye, Laura
Director
15/05/2023 - Present
6
Deepwell, Sasha Helen
Director
01/12/2018 - 13/12/2022
9

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 DOT ART SERVICES CIC

DOT ART SERVICES CIC is an(a) Active company incorporated on 26/11/2009 with the registered office located at C/O 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS. There are currently 7 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 DOT ART SERVICES CIC?

toggle

DOT ART SERVICES CIC is currently Active. It was registered on 26/11/2009 .

Where is DOT ART SERVICES CIC located?

toggle

DOT ART SERVICES CIC is registered at C/O 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS.

What does DOT ART SERVICES CIC do?

toggle

DOT ART SERVICES CIC operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DOT ART SERVICES CIC?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-26 with no updates.