DNA UNIQUE BUSINESS 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

04/07/244 July 2024 Director's details changed for Ms Debbie Fellows on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Ms Debbie Fellows as a person with significant control on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MS DEBBIE GOODALL / 07/05/2019

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE GOODALL / 23/01/2019

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

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

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE GOODALL / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE GOODALL / 31/01/2017

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5 KNOWL SYKE STREET WARDLE ROCHDALE LANCASHIRE OL12 9PG

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE GOODALL / 20/07/2011

View Document

24/08/1124 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE GOODALL / 01/07/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY NATHAN GOODALL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: WESTMOUNT 134 MARKET STREET WHITWORTH ROCHDALE LANCASHIRE OL12 8TG

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED DEBBIE NICHOLLS ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 28/04/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 S386 DISP APP AUDS 20/07/98

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 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