DESINIAN WEBSITE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

27/03/2527 March 2025 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 190 COMPSTALL ROAD ROMILEY STOCKPORT GREATER MANCHESTER SK6 4JF ENGLAND

View Document

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

View Document

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

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 11/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 11/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 23 TOWN STREET MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AA

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1611 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

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

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

07/03/147 March 2014 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