DGR ASSESSMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/08/2522 August 2025 | Micro company accounts made up to 2025-03-31 | 
| 12/04/2512 April 2025 | Confirmation statement made on 2025-03-04 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 | 
| 17/04/2417 April 2024 | Registered office address changed from 21 Cook Avenue Bearpark Durham DH7 7BB England to 101 Rembrandt Avenue South Shields Tyne and Wear NE34 8RZ on 2024-04-17 | 
| 17/04/2417 April 2024 | Appointment of Alison Richardson as a secretary on 2024-01-30 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 31/03/2431 March 2024 | Confirmation statement made on 2024-03-04 with no updates | 
| 22/02/2422 February 2024 | Change of details for Mr David George Richardson as a person with significant control on 2024-01-30 | 
| 12/01/2412 January 2024 | Unaudited abridged accounts made up to 2023-03-31 | 
| 28/09/2328 September 2023 | Termination of appointment of Alison Richardson as a secretary on 2023-09-01 | 
| 28/09/2328 September 2023 | Appointment of Mr Wyn Wiltshire as a secretary on 2023-09-18 | 
| 05/07/235 July 2023 | Registered office address changed from 2-4 Kent Avenue Hebburn Tyne and Wear NE31 1LY to 21 Cook Avenue Bearpark Durham DH7 7BB on 2023-07-05 | 
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-04 with no updates | 
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES | 
| 10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES | 
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | 
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/03/1614 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders | 
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/03/1516 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders | 
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders | 
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM NEWTON AND CO TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT ENGLAND | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders | 
| 24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 108 SIDECLIFF ROAD ROKER SUNDERLAND TYNE AND WEAR SR6 9PP ENGLAND | 
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders | 
| 24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ | 
| 07/06/107 June 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders | 
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHARDSON / 11/11/2009 | 
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE RICHARDSON / 01/11/2009 | 
| 13/03/0913 March 2009 | SECRETARY APPOINTED ALISON RICHARDSON | 
| 13/03/0913 March 2009 | DIRECTOR APPOINTED DAVID GEORGE RICHARDSON | 
| 04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 04/03/094 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | 
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