DECISION ENGINES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Micro company accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
03/01/233 January 2023 | Registered office address changed from 1 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to Old Lodge Farm Moons Lane Dormansland Lingfield RH7 6PD on 2023-01-03 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
13/04/2113 April 2021 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/01/168 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILKINSON / 27/12/2010 |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILKINSON / 30/04/2010 |
20/01/1120 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/01/1025 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILKINSON / 29/12/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/01/074 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/01/047 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | COMPANY NAME CHANGED SJ SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/02/03 |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/12/0218 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0218 December 2002 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0218 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0227 July 2002 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
09/01/029 January 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01 |
11/01/0111 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
05/02/005 February 2000 | SECRETARY RESIGNED |
05/02/005 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | NEW DIRECTOR APPOINTED |
30/01/0030 January 2000 | REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
28/01/0028 January 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | NEW SECRETARY APPOINTED |
13/01/0013 January 2000 | 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