DECISION JUICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Change of details for Omp Services Limited as a person with significant control on 2022-02-20

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRIESTNALL / 10/03/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 SAIL ADDRESS CHANGED FROM: 10 BLACKJACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 1UP ENGLAND

View Document

11/08/2011 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 200

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / OMP SERVICES LIMITED / 19/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 2 WADDINGTON HOUSE LLANOVER BUSINESS CENTRE LLANOVER ABERGAVENNY NP7 9HA WALES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMP SERVICES LIMITED

View Document

24/04/2024 April 2020 CESSATION OF STEPHEN PRIESTNALL AS A PSC

View Document

28/08/1928 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PRIESTNALL / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PRIESTNALL / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRIESTNALL / 20/06/2019

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED CLARITE RESEARCH LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PREISTNALL / 20/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM NUMBER TEN 10, BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

06/10/156 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM WELL HOUSE 6, MINETY LANE OAKSEY MALMESBURY WILTSHIRE SN16 9SY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAUNE

View Document

28/08/1328 August 2013 SAIL ADDRESS CREATED

View Document

28/08/1328 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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