DOCMAN 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 |
---|---|
12/05/2512 May 2025 | Register inspection address has been changed to 41 Rutland Avenue Lancaster LA1 4EX |
12/05/2512 May 2025 | Register(s) moved to registered inspection location 41 Rutland Avenue Lancaster LA1 4EX |
08/05/258 May 2025 | Termination of appointment of Charles Neville Hunn as a secretary on 2025-05-08 |
08/05/258 May 2025 | Appointment of Mr John Leslie Teece as a secretary on 2025-05-08 |
02/05/252 May 2025 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-02 |
02/05/252 May 2025 | Registered office address changed from 53 Cuerdale Lane Walton Le Dale Preston PR5 4BP to 167-169 Great Portland Street London W1W 5PF on 2025-05-02 |
25/04/2525 April 2025 | Cessation of Susan Mcdonald as a person with significant control on 2025-04-17 |
25/04/2525 April 2025 | Cessation of John Leslie Teece as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of John Leslie Teece as a director on 2025-04-14 |
17/04/2517 April 2025 | Termination of appointment of Susan Mcdonald as a director on 2024-04-17 |
21/01/2521 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/01/243 January 2024 | Micro company accounts made up to 2023-05-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Micro company accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Registered office address changed from Floor 1, Capital House, 8 Pittman Court Pittman Way Fulwood Preston PR2 9ZG England to 53 Cuerdale Lane Walton Le Dale Preston PR5 4BP on 2023-01-19 |
07/12/227 December 2022 | Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Floor 1, Capital House, 8 Pittman Court Pittman Way Fulwood Preston PR2 9ZG on 2022-12-07 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/10/142 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
02/10/132 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/09/1213 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR APPOINTED MRS SUSAN MCDONALD |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINGLETON |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR JOHN LESLIE TEECE |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/09/1120 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/09/1022 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/12/096 December 2009 | VARYING SHARE RIGHTS AND NAMES |
14/10/0914 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/09/0829 September 2008 | DIRECTOR AND SECRETARY APPOINTED CHARLES NEVILLE HUNN |
26/09/0826 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TEECE |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB |
23/09/0423 September 2004 | NEW SECRETARY APPOINTED |
23/09/0423 September 2004 | SECRETARY RESIGNED |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
08/09/048 September 2004 | 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