DIMENSIONAL DATA SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-08-09 with updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Micro company accounts made up to 2020-08-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 23 SKYLINE COURT 74 PARK LANE CROYDON CR0 1JH ENGLAND

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALIDASAN LAKSHMIKANTHAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 21 STAINES ROAD FELTHAM MIDDLESEX TW14 0JS UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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