DIRECT SOLUTIONS PROJECTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Termination of appointment of Carine Jeanne Julien Helene Van Der Voort as a director on 2025-03-01

View Document

07/03/257 March 2025 Termination of appointment of Willy Schaperkotter as a director on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Ms Karen Jayne Milliner as a director on 2025-03-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/08/2429 August 2024 Notification of Darryl Stuart Gumm as a person with significant control on 2024-05-30

View Document

29/08/2429 August 2024 Cessation of Willy Schaperkotter as a person with significant control on 2024-05-30

View Document

29/08/2429 August 2024 Cessation of Carine Van Der Voort as a person with significant control on 2024-05-30

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Termination of appointment of Soleguard Limited as a director on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Ms Carine Jeanne Julien Helene Van Der Voort as a director on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Mrs Willy Schaperkotter as a director on 2022-12-01

View Document

21/12/2221 December 2022 Termination of appointment of Naresh Shah as a director on 2022-12-01

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADOLFO II BALBIN

View Document

06/08/206 August 2020 CESSATION OF VANDA GOULD AS A PSC

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANDA GOULD

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOLEGUARD LIMITED / 06/05/2014

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014

View Document

05/08/165 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 06/05/2014

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR NARESH SHAH

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOLEGUARD LIMITED / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 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