DNA I.T. 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
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Change of details for Mr Andrew Street as a person with significant control on 2020-07-26

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM OFFICE 2 BROOKSIDE BARN DOWNHAM CLITHEROE LANCASHIRE BB7 4BP

View Document

21/08/2021 August 2020 CESSATION OF ANDREW CIRO LOPICCOLO AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STREET

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOPICCOLO

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LOPICCOLO

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL LOPICCOLO

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/05/1614 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HELEN LOPICCOLO / 10/01/2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN LOPICCOLO / 14/01/2014

View Document

12/01/1512 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR ANDREW STREET

View Document

20/03/1120 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1013 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 33 STONE EDGE ROAD BARROWFORD NELSON LANCASHIRE BB9 6BB UNITED KINGDOM

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CIRO LOPICCOLO / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN LOPICCOLO / 01/10/2009

View Document

06/11/096 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOPICCOLO / 27/04/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOPICCOLO / 12/12/2008

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOPICCOLO / 12/12/2008

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 3 LAUND GATE FENCE BURNLEY LANCASHIRE BB12 9PL

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 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