DISTILLED 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
12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Registered office address changed from C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 2023-08-29

View Document

13/06/2313 June 2023 Termination of appointment of Robert William Gray as a director on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS KENNEDY MORRISON / 01/09/2017

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/01/169 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 9.99977

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ROBERT GRAY

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED PATRICK GRAHAM

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED DR JOHN FREDERICK HENRY NICHOLLS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED DR GRAEME PETER ALEXANDER MALCOLM

View Document

17/07/1417 July 2014 ADOPT ARTICLES 20/05/2014

View Document

17/07/1417 July 2014 SUB-DIVISION 20/05/14

View Document

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

View Accounts

15/02/1415 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR IAIN SYDNEY RUSSELL BAIRD

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR ANGUS KENNEDY MORRISON

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

08/11/138 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED DUNWILCO (1779) LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

08/01/138 January 2013 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