Company NameDALS Stores Limited
DirectorCharanjit Singh Sandhu
Company StatusActive
Company Number04217627
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharanjit Singh Sandhu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Capponfield Close
Sedgmoor Park
Bilston
WV14 9XL
Secretary NameCharanjit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed08 June 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Capponfield Close
Sedgmoor Park
Bilston
WV14 9XL
Director NameDalbir Singh Sandhu
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2006)
RoleCompany Director
Correspondence Address4 Court Road
Whitmorine
Wolverhampton
West Midlands
WV6 0JW
Director NameJaskarnjit Singh Sandhu
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Hordern Road
Wolverhampton
West Midlands
WV6 0HL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Charnajit Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£799
Cash£2,690
Current Liabilities£22,305

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
12 October 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 12 October 2022 (1 page)
20 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Cessation of Dalbir Singh as a person with significant control on 1 August 2017 (1 page)
16 August 2018Cessation of Arrondeep Singh as a person with significant control on 1 August 2017 (1 page)
16 August 2018Change of details for Mrs Rajvinder Kaur as a person with significant control on 1 August 2017 (2 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Termination of appointment of Jaskarnjit Singh Sandhu as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Jaskarnjit Singh Sandhu as a director on 31 December 2014 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
29 May 2014Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury SW16 4DH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Doshi & Co First Floor Windsor House 1270 London Road Norbury SW16 4DH on 29 May 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2010Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jaskarnjit Singh Sandhu on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Charanjit Singh Sandhu on 1 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 16/05/09; full list of members (4 pages)
29 July 2009Return made up to 16/05/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
19 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
12 September 2008Return made up to 16/05/08; full list of members (4 pages)
12 September 2008Return made up to 16/05/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
23 August 2007Return made up to 16/05/07; full list of members (2 pages)
23 August 2007Return made up to 16/05/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
18 June 2005Return made up to 16/05/05; full list of members (7 pages)
18 June 2005Return made up to 16/05/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
6 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 October 2002Ad 01/08/01--------- £ si 2@1 (2 pages)
17 October 2002Ad 01/08/01--------- £ si 2@1 (2 pages)
9 August 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
9 August 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
24 June 2002Return made up to 16/05/02; full list of members (7 pages)
24 June 2002Return made up to 16/05/02; full list of members (7 pages)
25 June 2001Registered office changed on 25/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
16 May 2001Incorporation (13 pages)
16 May 2001Incorporation (13 pages)