DEZINES INTERNET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewRegistered office address changed from 4 Factory Road Newport Gwent NP20 5FA to 19 Ffordd Camlas Rogerstone Newport Gwent NP10 9LW on 2025-08-30

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 31/03/18 STATEMENT OF CAPITAL GBP 800

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

08/08/188 August 2018 31/03/17 STATEMENT OF CAPITAL GBP 700

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUDY GILLIGAN

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/01/183 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 700

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/01/173 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 600

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/07/1530 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 500

View Document

08/01/158 January 2015 31/03/14 STATEMENT OF CAPITAL GBP 400

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 26/07/13 FOR FORM AR01

View Document

06/03/146 March 2014 23/08/13 STATEMENT OF CAPITAL GBP 255833.88

View Document

10/01/1410 January 2014 SECOND FILING WITH MUD 26/07/13 FOR FORM AR01

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/12/1318 December 2013 28/02/13 STATEMENT OF CAPITAL GBP 300

View Document

23/08/1323 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/03/12 STATEMENT OF CAPITAL GBP 115308.00

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY SIAN BALLARD / 22/08/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY GILLIGAN / 16/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, 3 CLARENDON COURT 4 STOW PARK CRESCENT, NEWPORT, GWENT, NP20 4HD

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY SIAN BALLARD / 16/08/2010

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1014 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1014 July 2010 ADOPT ARTICLES 08/07/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS JUDY GILLIGAN

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, 56 DUNCANSBY HOUSE PROSPECT PLACE, FERRY COURT, CARDIFF, GLAMORGAN, CF11 0AT, UNITED KINGDOM

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BALLARD / 18/08/2009

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 4 LLYS-Y-GRAIG, BRYN-Y-BAAL, MOLD, FLINTSHIRE, CH7 6SG

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BALLARD / 13/02/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: THE STUDIO, 1 CLARENDON COURT, 4 STOW PARK CRESCENT, NEWPORT NP20 4HD

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: BEECHBROOK HOUSE, BUTTERCUP COURT SPRINGFIELDS, TY CANOL, GWENT NP44 6JY

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

26/07/0026 July 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