DISTINCT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
11/11/2411 November 2024 | Secretary's details changed for Mrs Michelle Healy on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Phillip Healey on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Mrs Michelle Healy on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Mr Philip Healy as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Mrs Michelle Healy as a person with significant control on 2024-11-11 |
04/07/244 July 2024 | Micro company accounts made up to 2024-05-31 |
06/06/246 June 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Micro company accounts made up to 2020-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-03-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | 14/03/16 NO CHANGES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/04/1517 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/04/1111 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HEALEY / 14/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HEALY / 14/03/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 56 MULLEIN ROAD BICESTER OX26 3WX |
29/01/0829 January 2008 | S366A DISP HOLDING AGM 18/01/08 |
19/12/0719 December 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
29/09/0529 September 2005 | SECRETARY'S PARTICULARS CHANGED |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/01/0510 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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