DESINIAN WEBSITE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE England to 190 190 Compstall Road Romiley Stockport Uk Zone a SK6 4JF on 2025-03-27 |
| 27/03/2527 March 2025 | Confirmation statement made on 2023-03-12 with no updates |
| 27/03/2527 March 2025 | Registered office address changed from 190 190 Compstall Road Romiley Stockport Uk Zone a SK6 4JF United Kingdom to 190 Compstall Road Romiley Stockport Uk Zone a SK6 4JF on 2025-03-27 |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 190 COMPSTALL ROAD ROMILEY STOCKPORT GREATER MANCHESTER SK6 4JF ENGLAND |
| 15/06/1815 June 2018 | Registered office address changed from , 190 Compstall Road Romiley, Stockport, Greater Manchester, SK6 4JF, England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE on 2018-06-15 |
| 13/04/1813 April 2018 | Registered office address changed from , 23 Town Street, Marple Bridge, Stockport, Cheshire, SK6 5AA to Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE on 2018-04-13 |
| 13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 11/04/2018 |
| 13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 11/04/2018 |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 23 TOWN STREET MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AA |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/04/1623 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/04/1611 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | DISS40 (DISS40(SOAD)) |
| 09/02/169 February 2016 | FIRST GAZETTE |
| 02/04/152 April 2015 | Registered office address changed from , 23 Town Street Town Street, Stockport, Greater Manchester, SK6 5AA, United Kingdom to Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE on 2015-04-02 |
| 02/04/152 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 23 TOWN STREET TOWN STREET STOCKPORT GREATER MANCHESTER SK6 5AA UNITED KINGDOM |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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