D & N SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Director's details changed for Mr Robert Anthony Allen on 2025-09-22 |
| 22/09/2522 September 2025 New | Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB United Kingdom to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Robert Anthony Allen as a person with significant control on 2025-09-22 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 28/11/2428 November 2024 | Director's details changed for Mr Robert Anthony Allen on 2024-11-27 |
| 27/11/2427 November 2024 | Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2024-11-27 |
| 27/11/2427 November 2024 | Change of details for Mr Robert Anthony Allen as a person with significant control on 2024-11-27 |
| 06/11/246 November 2024 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-09-30 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 07/03/217 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/04/188 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 12/06/1612 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/03/1627 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 27/10/1527 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 03/09/153 September 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 490 |
| 27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 26/04/1526 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 11/12/1411 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/03/1430 March 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/04/121 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 01/04/121 April 2012 | APPOINTMENT TERMINATED, SECRETARY DAWN COLLISON |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/04/113 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CROSSLEY / 01/04/2010 |
| 07/04/107 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ALLEN / 01/04/2010 |
| 23/01/1023 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/11/0923 November 2009 | SECRETARY APPOINTED MRS DAWN JANETTE COLLISON |
| 23/11/0923 November 2009 | APPOINTMENT TERMINATED, SECRETARY NITA CROSSLEY |
| 08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN UNITED KINGDOM |
| 03/04/093 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | DIRECTOR APPOINTED MR ROBERT ANTHONY ALLEN |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/07/0811 July 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 57/59 HIGH ROAD CHILWELL NOTTINGHAM NG9 4AJ |
| 17/04/0817 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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