DEVELOPMENT SOLUTIONS EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Change of details for Mrs. Dongxia Guo as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARTLEY

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONGXIA GUO

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BARTLEY / 17/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM LORRETTA LODGE TILLEY LANE HEADLEY EPSOM KT18 6EP UNITED KINGDOM

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BARTLEY / 01/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BARTLEY / 01/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 6 CHERRY CLOSE EMMER GREEN READING BERKSHIRE RG4 8UP

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039615560003

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039615560002

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONGXIA GUO

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/05/153 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARTLEY / 08/04/2013

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARTLEY / 13/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARTLEY / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONGXIA GUO / 13/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 22 RUSSET GLADE EMMER GREEN READING BERKSHIRE RG4 8UJ

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0817 July 2008 APPOINT DIRECTOR 14/07/2008

View Document

17/07/0817 July 2008 ADOPT ARTICLES 14/07/2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED DONGXIA GUO

View Document

25/04/0825 April 2008 ALTER ARTICLES 15/01/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DONGXIA GUO

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MRS DONGXIA GUO

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 MINIMUM NUMBER OF DIRECTOR TO BE ONE 04/03/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED TELENET UK LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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