DEAL DIRECT FINANCIAL 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from Suite B 2nd Floor 3500 Parkway, Solent Business Park Whiteley Hampshire PO15 7AL United Kingdom to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 2024-02-19

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM DEAL DIRECT HOUSE H2B UNIVERSAL MARINA CRABLECK LANE SOUTHAMPTON HAMPSHIRE SO31 7ZN

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

17/05/1517 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O H2O ACCOUNTING LIMITED THE OLD DAIRY LITTLE TAPNAGE ESTATE TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PQ UNITED KINGDOM

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DOVE

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O H2O ACCOUNTING LIMITED 1000 LAKESIDE WESTERN ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3EZ ENGLAND

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROYSTON DOVE / 09/11/2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 09/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

17/05/1117 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREA DAVIES

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 23 OXFORD CLOSE FAREHAM HAMPSHIRE PO16 7PA

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 4A, WALKER ROAD PORTSMOUTH HAMPSHIRE PO2 8PQ

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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