DENOVO SOLUTIONS LTD

Company Documents

DateDescription
08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROSS / 17/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ROSS / 17/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 8 LONGMEADOW ROAD KNOWSLEY PRESCOT MERSEYSIDE L34 0HS

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SONIA RHEINLANDER / 15/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN / 15/05/2014

View Document

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

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 4 GAWSWORTH CLOSE ECCLESTON ST. HELENS MERSEYSIDE WA10 5RF

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SONIA RHEINLANDER / 07/03/2014

View Document

23/12/1323 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 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA RHEINLANDER / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 01/01/09 STATEMENT OF CAPITAL GBP 4

View Document

20/01/1020 January 2010 RE FORM 128 (4)

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: EDWARD HOUSE, NORTH MERSEY BUS CENTRE WOODWARD ROAD KNOWSLEY IND PARK LIVERPOOL L33 7UY

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 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