D&B SOLUTIONS UK LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Miss Sarah Louise Corbett as a director on 2024-05-09

View Document

29/01/2429 January 2024 Termination of appointment of Fiona Anne Murray Wood as a secretary on 2023-12-31

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

29/12/2329 December 2023 Termination of appointment of Fiona Anne Murray Wood as a director on 2023-12-29

View Document

19/12/2319 December 2023 Registration of charge 010316870021, created on 2023-12-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 010316870019 in full

View Document

02/10/232 October 2023 Termination of appointment of Bryan Alan Raven as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Mr Thomas James Dowdeswell Jeffery as a director on 2023-09-28

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

20/05/2320 May 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Matthew John Aldridge as a director on 2023-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Simon Rex Needle as a director on 2022-01-10

View Document

04/02/224 February 2022 Termination of appointment of Christopher John Nicholls as a director on 2022-01-10

View Document

04/02/224 February 2022 Termination of appointment of Peter Paul Feeney as a director on 2022-01-10

View Document

04/02/224 February 2022 Termination of appointment of Andrew John Hook as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of Richard Michael Wilson as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of John Dunsmore Simpson as a director on 2022-01-10

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NICHOLLS / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REX NEEDLE / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ISHERWOOD / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL WILSON / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ALAN RAVEN / 19/03/2020

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/12/1911 December 2019 CESSATION OF BRYAN ALAN RAVEN AS A PSC

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MATTHEW JOHN ALDRIDGE

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THREADGOLD

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR PETER PAUL FEENEY

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316870018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010316870020

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010316870019

View Document

07/11/167 November 2016 SECRETARY APPOINTED MRS FIONA ANNE MURRAY WOOD

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS FIONA ANNE MURRAY WOOD

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ANDREW JOHN HOOK

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010316870018

View Document

13/01/1613 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 02/12/2014

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MILLINGTON

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NICHOLLS / 04/04/2014

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/12/1331 December 2013 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

31/12/1331 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR SIMON REX NEEDLE

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLLS

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 20 JUBILEE WAY WIMBLEDON LONDON SW19 3WL

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED WHITE LIGHT (ELECTRICS) LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 AUDITOR'S RESIGNATION

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 57 FILMER ROAD LONDON SW6 7JF

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 Accounts for a medium company made up to 1994-03-31

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 RETURN MADE UP TO 25/01/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 Accounts for a medium company made up to 1993-03-31

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993

View Document

22/12/9222 December 1992 Full accounts made up to 1992-03-31

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 £ SR 25000@1 19/12/91

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992

View Document

05/02/925 February 1992 Resolutions

View Document

05/02/925 February 1992 RE SEVERANCE PAYMENT 19/12/91

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 TERMINATION OF EMPLYMNT 19/12/91

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 Group accounts for a small company made up to 1990-03-31

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 12 ST GEORGE ST LONDON W1H 5RB

View Document

18/10/9018 October 1990

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990

View Document

03/04/903 April 1990

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 Accounts for a small company made up to 1989-03-31

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989

View Document

26/07/8926 July 1989 Resolutions

View Document

26/07/8926 July 1989 ALTER MEM AND ARTS 29/03/89

View Document

23/06/8923 June 1989 £ NC 593750/600000

View Document

23/06/8923 June 1989

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989

View Document

28/04/8928 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 NC INC ALREADY ADJUSTED 29/03/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

09/02/899 February 1989 Accounts for a small company made up to 1988-04-05

View Document

03/02/893 February 1989

View Document

03/02/893 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988

View Document

10/03/8810 March 1988 Accounts for a small company made up to 1987-04-05

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

07/07/867 July 1986

View Document

07/07/867 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/11/7118 November 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company