DECISION SUPPORT TOOLS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 059010060002, created on 2024-09-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29

View Document

20/09/2320 September 2023 Registration of charge 059010060001, created on 2023-09-15

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Statement of company's objects

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

24/07/2324 July 2023 Appointment of Mr Thomas James Wharton Rowe as a director on 2023-07-24

View Document

20/06/2320 June 2023 Registered office address changed from 172 Spring Lodge Chester Road Helsby Cheshire WA6 0PN England to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN on 2023-06-20

View Document

15/06/2315 June 2023 Registered office address changed from Prince Henry House Kingsclere Park Kingsclere Hants RG20 4SW to 172 Spring Lodge Chester Road Helsby Cheshire WA6 0PN on 2023-06-15

View Document

07/06/237 June 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of B H Company Secretaries Ltd as a secretary on 2023-06-02

View Document

07/06/237 June 2023 Appointment of Ms Sally Evans as a secretary on 2023-06-02

View Document

07/06/237 June 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-06-02

View Document

07/06/237 June 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

07/06/237 June 2023 Appointment of Mr Gary Donald Young as a director on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WOODHOUSE PARTNERSHIP LIMITED

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERFIELD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MEIRION MORGAN

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 01/10/2009

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY GARDENS LTD


  • 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