Dreamscience Automotive Ltd was registered on 23 September 2005 and has its registered office in East Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Dreamscience Automotive Ltd. This business has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APOLLONIOS, Jared Stephen James | 28 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 30 September 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 21 October 2016 | |
AD01 - Change of registered office address | 21 April 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 08 July 2015 | |
MR01 - N/A | 13 March 2015 | |
MR01 - N/A | 09 January 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 14 October 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
CERTNM - Change of name certificate | 26 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
AA - Annual Accounts | 10 December 2006 | |
225 - Change of Accounting Reference Date | 10 December 2006 | |
363a - Annual Return | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
NEWINC - New incorporation documents | 23 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2015 | Outstanding |
N/A |
A registered charge | 06 January 2015 | Outstanding |
N/A |