About

Registered Number: 04128424
Date of Incorporation: 20/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Astley Way Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT

 

D.A.S Engineering Services Ltd was registered on 20 December 2000 and are based in Leeds, it's status is listed as "Active". This company has one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STONE, Carole Anne 20 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 23 December 2019
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 December 2017
PSC05 - N/A 18 December 2017
AA - Annual Accounts 27 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 10 April 2014
RP04 - N/A 17 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 14 May 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 15 January 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 05 October 2001
395 - Particulars of a mortgage or charge 09 February 2001
353 - Register of members 12 January 2001
325 - Location of register of directors' interests in shares etc 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2012 Fully Satisfied

N/A

Legal mortgage 22 April 2003 Fully Satisfied

N/A

Debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.