DESTIN SOLUTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

04/06/254 June 2025 NewDirector's details changed for Mr Duncan Ralph Baxter on 2024-08-01

View Document

04/06/254 June 2025 NewDirector's details changed for Mr Nigel James Mcavoy on 2025-06-04

View Document

04/06/254 June 2025 NewDirector's details changed for Mrs Tracy Mcavoy on 2025-06-01

View Document

04/06/254 June 2025 NewDirector's details changed for Ms Helen Saul on 2025-06-01

View Document

04/06/254 June 2025 NewSecretary's details changed for Mr Duncan Baxter on 2025-06-01

View Document

04/06/254 June 2025 NewRegistered office address changed from Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB to Albert Edward House the Pavillions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2025-06-04

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Notification of Tracy Mcavoy as a person with significant control on 2024-04-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/07/2431 July 2024 Notification of Helen Saul as a person with significant control on 2024-04-01

View Document

19/02/2419 February 2024 Notification of Duncan Baxter as a person with significant control on 2023-02-15

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Nigel Mcavoy as a person with significant control on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

01/05/171 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN MCAVOY / 30/04/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SOUL / 01/12/2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS TRACY MCAVOY

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MCAVOY / 01/12/2016

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR DUNCAN MCAVOY

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS HELEN SOUL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 SECOND FILING WITH MUD 20/12/14 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY RUTH TROWN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH TROWN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM OAK TREE COTTAGE THE STREET CASTON ATTLEBOROUGH NORFOLK NR17 1DD

View Document

19/01/1419 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 401

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOUISE TROWN / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES MCAVOY / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RALPH BAXTER / 22/12/2009

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0927 April 2009 SECRETARY APPOINTED RUTH LOUISE TROWN

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 19 CAE PENPANT LLANGYFELACH SWANSEA SA6 6BG

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MORSE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY NIGEL MORSE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS; AMEND

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0630 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

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