DAVISON 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 |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/01/259 January 2025 | Cessation of Lisa Pritchard as a person with significant control on 2016-04-06 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with updates |
11/12/2411 December 2024 | Amended total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/08/242 August 2024 | Second filing of Confirmation Statement dated 2016-10-18 |
02/08/242 August 2024 | Second filing of Confirmation Statement dated 2017-12-06 |
29/07/2429 July 2024 | Registered office address changed from 3 Hollinhill Rowlands Gill NE39 1AZ England to Unit 5 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG on 2024-07-29 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Notification of Lisa Pritchard as a person with significant control on 2016-04-06 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 8 ROSEBUD CLOSE SWALWELL NEWCASTLE UPON TYNE NE16 3DF |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DAVISON / 12/08/2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON |
22/12/1422 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/12/1422 December 2014 | COMPANY NAME CHANGED DAVISON BUILDING & MAINTENANCE LTD. CERTIFICATE ISSUED ON 22/12/14 |
05/12/145 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
02/12/142 December 2014 | CHANGE OF NAME 20/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/08/1316 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1316 August 2013 | COMPANY NAME CHANGED DAVISON FACILITIES SERVICES LTD CERTIFICATE ISSUED ON 16/08/13 |
09/11/129 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1B COLLINGWOOD STREET GATESHEAD TYNE AND WEAR NE10 9NA ENGLAND |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REECE DAVISON / 18/10/2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DAVISON / 18/10/2012 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 2B COLLINGWOOD STREET GATESHEAD TYNE AND WEAR NE10 9NA ENGLAND |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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