DER SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-02-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-02-24

View Document

18/03/2418 March 2024 Change of details for Mr Gregory Roblin as a person with significant control on 2024-03-15

View Document

18/03/2418 March 2024 Director's details changed for Mr Gregory Roblin on 2024-03-15

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from 6 Walnut Tree Cottages Broads Green Great Waltham Chelmsford Essex CM3 1DX England to Office 302, Dereham B Centre, St Withburga Lane Dereham NR19 1FD on 2023-11-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Walnut Tree Cottages Broads Green Great Waltham Chelmsford Essex CM3 1DX on 2023-04-28

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

15/11/2215 November 2022 Termination of appointment of Sarah Martine Pope as a director on 2022-11-15

View Document

23/02/2223 February 2022 Incorporation

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