DESTINY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
27/04/2527 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
05/05/245 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/06/235 June 2023 | Micro company accounts made up to 2022-10-31 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
15/02/1815 February 2018 | APPOINTMENT TERMINATED, SECRETARY JANICE WORTHINGTON |
15/02/1815 February 2018 | DIRECTOR APPOINTED MRS DENISE HOLBROOK |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
21/01/1721 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DENISE HOLBROOK |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR STEPHEN ALBERT HOLBROOK |
22/11/1322 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | SECRETARY APPOINTED MS JANICE WORTHINGTON |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE MORT |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE HOLBROOK / 08/10/2009 |
26/10/0926 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 34 BLEAK HILL ROAD ECCLESTONS ST HELENS MERSEYSIDE WA10 4RR |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE HOLBROOK / 19/09/2008 |
19/09/0819 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MORT / 01/09/2007 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | SECRETARY'S PARTICULARS CHANGED |
17/08/0617 August 2006 | NEW SECRETARY APPOINTED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 CHELMSFORD PLACE CHORLEY LANCASHIRE PR7 2PE |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 34 BLEAK HILL ROAD ECCLESTON ST HELENS MERSEYSIDE WA10 4RR |
02/11/052 November 2005 | LOCATION OF DEBENTURE REGISTER |
02/11/052 November 2005 | SECRETARY RESIGNED |
02/11/052 November 2005 | LOCATION OF REGISTER OF MEMBERS |
02/11/052 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/04/0526 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | COMPANY NAME CHANGED IAN BRENNAN LTD CERTIFICATE ISSUED ON 05/04/05 |
02/11/042 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | S366A DISP HOLDING AGM 03/10/04 |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
03/11/033 November 2003 | SECRETARY RESIGNED |
03/11/033 November 2003 | DIRECTOR RESIGNED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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