DIETSCH SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 PREVSHO FROM 06/04/2019 TO 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

07/01/197 January 2019 PREVSHO FROM 07/04/2018 TO 06/04/2018

View Document

24/12/1824 December 2018 PREVEXT FROM 24/03/2018 TO 07/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

21/08/1421 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EUGENE DIETSCH / 20/08/2012

View Document

27/12/1227 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT DIETSCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT EUGENE DIETSCH / 16/03/2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EUGENE DIETSCH / 16/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT EUGENE DIETSCH / 16/03/2010

View Document

20/01/1020 January 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIETSCH / 27/03/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 98 JACEY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LW

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/11/0218 November 2002 S252 DISP LAYING ACC 31/05/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 98 JACEY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LW

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 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