DL I.T. 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 |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Director's details changed |
20/06/2420 June 2024 | Secretary's details changed |
20/06/2420 June 2024 | Director's details changed |
20/06/2420 June 2024 | Change of details for a person with significant control |
20/06/2420 June 2024 | Director's details changed |
19/06/2419 June 2024 | Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Unit 14 Londonderry Farm Willsbridge Bristol BS30 6EL on 2024-06-19 |
11/06/2411 June 2024 | Termination of appointment of Gillian Helen Lewis as a secretary on 2024-03-08 |
11/06/2411 June 2024 | Cessation of Gillian Helen Lewis as a person with significant control on 2024-03-08 |
11/06/2411 June 2024 | Termination of appointment of Gillian Helen Lewis as a director on 2024-03-08 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
08/05/248 May 2024 | Termination of appointment of David Lewis as a director on 2024-03-08 |
08/05/248 May 2024 | Termination of appointment of Wayne Christopher Russe as a director on 2024-03-08 |
08/05/248 May 2024 | Termination of appointment of Raymond Abrahams as a director on 2024-03-08 |
08/05/248 May 2024 | Cessation of David Lewis as a person with significant control on 2024-03-08 |
08/05/248 May 2024 | Notification of David Oliver White as a person with significant control on 2024-03-08 |
08/05/248 May 2024 | Appointment of Mr David Oliver White as a director on 2024-03-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
11/01/2311 January 2023 | Director's details changed for Mr Raymond Abrahams on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Mrs Gillian Helen Lewis on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Mr David Lewis on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Mr Wayne Christopher Russe on 2023-01-11 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Registered office address changed from Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to 173 Trajectus Way Keynsham Bristol BS31 2FY on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | ADOPT ARTICLES 25/03/2020 |
27/04/2027 April 2020 | ARTICLES OF ASSOCIATION |
16/04/2016 April 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 500 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046419890001 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | DIRECTOR APPOINTED MR WAYNE CHRISTOPHER RUSSE |
20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM UNIT 1 GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RE UNITED KINGDOM |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM GRIFFON HOUSE SEAGRY HEATH GREAT SOMERFORD WILTSHIRE SN15 5EN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR RAYMOND ABRAHAMS |
14/06/1714 June 2017 | DIRECTOR APPOINTED MRS GILLIAN HELEN LEWIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 02/10/2009 |
22/01/1022 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 22/09/2008 |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
20/01/0320 January 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