DAVIDSON GRAY BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Satisfaction of charge 080032820002 in full

View Document

24/07/2424 July 2024 Change of details for Mr Christian Rhys Jones as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2024-07-24

View Document

24/07/2424 July 2024 Secretary's details changed for Mrs Joanne Louise Jones on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Christian Rhys Jones on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Ms Nicola Sands on 2024-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Director's details changed for Mr Christian Rhys Jones on 2023-11-01

View Document

22/11/2322 November 2023 Director's details changed for Ms Nicola Sands on 2023-11-01

View Document

15/11/2315 November 2023 Satisfaction of charge 080032820001 in full

View Document

14/11/2314 November 2023 Registration of charge 080032820002, created on 2023-11-14

View Document

19/04/2319 April 2023 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mrs Joanne Louise Jones as a secretary on 2023-03-01

View Document

19/04/2319 April 2023 Termination of appointment of Joanne Louise Jones as a director on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge 080032820001, created on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Ms Nicola Sands as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 01/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONES / 10/12/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS JOANNE LOUISE JONES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONES / 22/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE OAKFIELD SALE CHESHIRE M33 6TT

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONES / 01/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM STOCKS COURT 18-20 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF

View Document

22/04/1422 April 2014 23/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SHARP

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON RYAN

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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