Company NameDas Assistance Limited
Company StatusDissolved
Company Number02657186
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)
Previous NamesFollowraise Limited and Das Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Secretary NameMrs Catherine Jane Brown
StatusClosed
Appointed01 April 2013(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 04 January 2020)
RoleCompany Director
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Gerald Cox
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Paul John Asplin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration23 years, 3 months (resigned 08 March 2015)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Charles William Douglas Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 16 September 2002)
RoleInsurance Official
Country of ResidenceEngland
Correspondence AddressThe Willows Sixty Acres Close
Failand
Bristol
Avon
BS8 3UH
Director NameMr Anthony Edward Holdsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleInsurance Official
Correspondence Address3 Kingsmill
Bristol
Avon
BS9 1BZ
Secretary NameMr Patrick James Veysey
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address4 Fairfield Way
Backwell
Bristol
North Somerset
BS48 3RQ
Director NameMr Anthony John Buss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 2005)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address9 Canynge Road
Clifton
Bristol
BS8 3JZ
Director NameMr David Mark Kearns
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Derw
Heol Ffrwd Philip Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1AR
Wales
Secretary NameMr David Stuart Allen
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 5 Gaunts Road
Pawlett
Bridgwater
Somerset
TA6 4SF
Director NameMrs Victoria Louise McManus
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2012)
RoleGroup Advice & Motor Claims Mgr
Country of ResidenceEngland
Correspondence AddressDas House
Quay Side
Temple Back
Bristol.Bs1 6nh
Director NameMr Paul Nigel Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDas House
Quay Side
Temple Back
Bristol.Bs1 6nh
Secretary NameKathryn Jane Mortimer
NationalityBritish
StatusResigned
Appointed28 November 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressDas House
Quay Side
Temple Back
Bristol.Bs1 6nh
Director NameMr Richard Julian Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2015)
RoleHead Of Claims & Assistance
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Paul Robert Timmins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Robert Charles Screen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(23 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2015)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameDr Thomas Evangelos Jannakos
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2017)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameMr Anthony Coram
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2018)
RoleGroup Director Of Customer Operations & It
Country of ResidenceEngland
Correspondence AddressDas House Quay Side
Temple Back
Bristol
BS1 6NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedas.co.uk
Telephone0117 9342000
Telephone regionBristol

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Das Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,661,000
Gross Profit£2,566,000
Net Worth-£643,000
Cash£145,000
Current Liabilities£1,634,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Return of final meeting in a members' voluntary winding up (13 pages)
28 January 2019Register inspection address has been changed to Das House Quay Side Temple Back Bristol Avon BS1 6NH (2 pages)
28 January 2019Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to 9th Floor 25 Farringdon Street London EC4A 4AB on 28 January 2019 (2 pages)
18 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
(1 page)
18 January 2019Appointment of a voluntary liquidator (3 pages)
18 January 2019Declaration of solvency (5 pages)
21 December 2018Termination of appointment of Anthony Coram as a director on 21 December 2018 (1 page)
7 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (16 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Appointment of Mr Gerald Cox as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Gerald Cox as a director on 27 July 2017 (2 pages)
11 May 2017Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017 (1 page)
11 May 2017Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017 (1 page)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 March 2016Appointment of Mr Anthony Coram as a director on 16 March 2016 (2 pages)
31 March 2016Appointment of Mr Anthony Coram as a director on 16 March 2016 (2 pages)
4 January 2016Termination of appointment of Robert Charles Screen as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Charles Screen as a director on 23 December 2015 (1 page)
7 December 2015Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015 (2 pages)
7 December 2015Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015 (2 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(4 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(4 pages)
30 October 2015Termination of appointment of Paul Robert Timmins as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Paul Robert Timmins as a director on 16 October 2015 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
19 March 2015Termination of appointment of Paul John Asplin as a director on 8 March 2015 (1 page)
10 February 2015Appointment of Mr Paul Robert Timmins as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Robert Charles Screen as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Robert Charles Screen as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Paul Robert Timmins as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Richard Julian Harris as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Richard Julian Harris as a director on 23 January 2015 (1 page)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(4 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(4 pages)
11 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
11 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
11 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
11 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
11 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 November 2013Section 519 ca 2006 (2 pages)
12 November 2013Section 519 ca 2006 (2 pages)
5 November 2013Registered office address changed from Das House Quay Side Temple Back Bristol.BS1 6NH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Das House Quay Side Temple Back Bristol.BS1 6NH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Das House Quay Side Temple Back Bristol.BS1 6NH on 5 November 2013 (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(4 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(4 pages)
3 October 2013Auditors resignation (2 pages)
3 October 2013Auditors resignation (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Termination of appointment of Paul Gibson as a director (1 page)
27 September 2013Termination of appointment of Paul Gibson as a director (1 page)
15 April 2013Appointment of Mrs Catherine Jane Brown as a secretary (1 page)
15 April 2013Appointment of Mrs Catherine Jane Brown as a secretary (1 page)
12 April 2013Termination of appointment of Kathryn Mortimer as a secretary (1 page)
12 April 2013Termination of appointment of Kathryn Mortimer as a secretary (1 page)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
6 February 2013Director's details changed for Paul Nigel Gibson on 7 November 2012 (2 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Termination of appointment of Victoria Mcmanus as a director (2 pages)
19 March 2012Appointment of Richard Julian Harris as a director (3 pages)
19 March 2012Termination of appointment of Victoria Mcmanus as a director (2 pages)
19 March 2012Appointment of Richard Julian Harris as a director (3 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
10 November 2011Director's details changed for Victoria Louise Mcmanus on 1 August 2011 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
15 October 2009Director's details changed for Victoria Louise Mcmanus on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Kathryn Jane Mortimer on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul John Asplin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nigel Gibson on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (13 pages)
10 August 2009Full accounts made up to 31 December 2008 (13 pages)
15 December 2008Secretary appointed kathryn jane mortimer (2 pages)
15 December 2008Secretary appointed kathryn jane mortimer (2 pages)
15 December 2008Appointment terminated secretary david allen (1 page)
15 December 2008Appointment terminated secretary david allen (1 page)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 15/10/05; full list of members (2 pages)
27 October 2005Return made up to 15/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
22 April 2004Full accounts made up to 31 December 2003 (11 pages)
22 April 2004Full accounts made up to 31 December 2003 (11 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
26 October 2003Return made up to 15/10/03; full list of members (5 pages)
26 October 2003Return made up to 15/10/03; full list of members (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Return made up to 15/10/02; full list of members (7 pages)
25 October 2002Return made up to 15/10/02; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
2 October 2002Director resigned (2 pages)
2 October 2002Director resigned (2 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2001Return made up to 15/10/01; full list of members (7 pages)
8 November 2001Return made up to 15/10/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Return made up to 15/10/99; full list of members (7 pages)
29 October 1999Return made up to 15/10/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1996Return made up to 15/10/96; no change of members (4 pages)
31 October 1996Return made up to 15/10/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 January 1996Company name changed das services LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed das services LIMITED\certificate issued on 26/01/96 (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 December 1991Memorandum and Articles of Association (8 pages)
12 December 1991Memorandum and Articles of Association (8 pages)
24 October 1991Incorporation (9 pages)
24 October 1991Incorporation (9 pages)