About

Registered Number: 03836731
Date of Incorporation: 06/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 55 Whiteley Wood Road, Sheffield, S11 7FF

 

Dascom 2000 Ltd was founded on 06 September 1999 and has its registered office in the United Kingdom, it's status is listed as "Active". The current directors of this company are listed as Pierce, Fiona Clare, Pierce, Miles John Francis, Watkins, Anthony Robert at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Miles John Francis 27 September 1999 - 1
WATKINS, Anthony Robert 27 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PIERCE, Fiona Clare 15 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 October 2014
MR01 - N/A 28 June 2014
MR01 - N/A 17 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 06 August 2007
225 - Change of Accounting Reference Date 23 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 November 2003
395 - Particulars of a mortgage or charge 04 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 20 June 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
CERTNM - Change of name certificate 29 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

A registered charge 10 April 2014 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Legal mortgage 14 March 2002 Fully Satisfied

N/A

Legal mortgage 14 March 2002 Fully Satisfied

N/A

Legal mortgage 14 March 2002 Fully Satisfied

N/A

Legal mortgage 14 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.