DISASTER 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 |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/03/232 March 2023 | Termination of appointment of Martin John Bell as a director on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Christopher Alexander as a person with significant control on 2023-03-02 |
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 |
02/03/232 March 2023 | Cessation of Martin Bell as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
08/01/228 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 31/10/2018 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALEXANDER |
08/05/198 May 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 4 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/12/1813 December 2018 | ADOPT ARTICLES 26/11/2018 |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER |
11/07/1811 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELL / 22/01/2018 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 5 SANDON CLOSE CRESSWELL STOKE-ON-TRENT ST11 9RL ENGLAND |
17/08/1717 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM REBALINA FULFORD ROAD FULFORD STOKE-ON-TRENT ST11 9QT |
22/05/1522 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/08/146 August 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELL / 01/01/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 5 BARNLEA GROVE STOKE-ON-TRENT ST3 7XR UNITED KINGDOM |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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