DISASTER 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
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Termination of appointment of Martin John Bell as a director on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Christopher Alexander as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 455 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9NT England to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Martin Bell as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 31/10/2018

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALEXANDER

View Document

08/05/198 May 2019 31/10/18 STATEMENT OF CAPITAL GBP 4

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 ADOPT ARTICLES 26/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELL / 22/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 5 SANDON CLOSE CRESSWELL STOKE-ON-TRENT ST11 9RL ENGLAND

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM REBALINA FULFORD ROAD FULFORD STOKE-ON-TRENT ST11 9QT

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/08/146 August 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELL / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 5 BARNLEA GROVE STOKE-ON-TRENT ST3 7XR UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 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