DJ DRINK 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
24/04/2524 April 2025 Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a director on 2025-03-15

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15

View Document

15/04/2515 April 2025 Appointment of Mr Matthew John Nichols as a director on 2025-04-14

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a director on 2024-03-21

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

03/11/233 November 2023 Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24

View Document

03/11/233 November 2023 Termination of appointment of James Edward Nichols as a director on 2023-10-24

View Document

05/05/235 May 2023 Termination of appointment of David Thomas Rattigan as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mr Andrew Paul Milne as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mr James Edward Nichols as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

23/02/2323 February 2023

View Document

17/02/2317 February 2023

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

28/01/2228 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROSTON

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID RATTIGAN

View Document

14/12/1914 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/20

View Document

14/12/1914 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/20

View Document

13/12/1913 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CROSTON / 15/08/2019

View Document

13/05/1913 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

13/05/1913 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF LORAINE MARGARET BATES AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF TERENCE MATTHEW BATES AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLS PLC

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1727 June 2017 ADOPT ARTICLES 02/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY LORAINE BATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 246 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7TN

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057878980006

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 101.00

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057878980006

View Document

16/02/1716 February 2017 ADOPT ARTICLES 30/01/2017

View Document

16/02/1716 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1716 February 2017 CONFLICT OF INTEREST. 30/01/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 222 EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7TN

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MATTHEW BATES / 20/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 25 FLORIDA CLOSE WARRINGTON CHESHIRE WA5 8ZF

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

12/05/0612 May 2006 S366A DISP HOLDING AGM 25/04/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 S386 DISP APP AUDS 25/04/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED DJ DRINKS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

20/04/0620 April 2006 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