DNC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE NICHOLSON / 09/06/2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KERRY OLIVER NICHOLSON / 09/06/2016 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 16 PARK DRIVE, HEPSCOTT PARK STANNINGTON MORPETH NORTHUMBERLAND NE61 6QA |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/06/156 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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