This company is commonly known as Dax Services Limited. The company was founded 6 years ago and was given the registration number 10972538. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DAX SERVICES LIMITED |
---|---|---|
Company Number | : | 10972538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 20 September 2017 | Active |
3 The Ridgeway, Kenton, Harrow, England, HA3 0LH | Director | 20 September 2017 | Active |
Mr Padugramam Subbaraman Ranganathan | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Ridgeway, Kenton, Harrow, England, HA3 0LH |
Nature of control | : |
|
Mr William Mcfadyen | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Capital | Capital allotment shares. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.