DESKPAL SOLUTIONS LTD

Company Documents

DateDescription
30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
24 PEEL STREET
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5DZ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMPSON / 03/08/2013

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LACEY PILKINGTON / 03/08/2013

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH PILKINGTON / 03/08/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
381 LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1EB
ENGLAND

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMPSON / 05/03/2013

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 47 COLERIDGE ROAD BLACKPOOL LANCASHIRE FY1 3SD

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LACEY PILKINGTON / 01/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH PILKINGTON / 01/05/2012

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LACEY PILKINGTON / 08/02/2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES

View Document

08/02/108 February 2010 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