DOCSURGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-16 with updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
28/07/1928 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
19/03/1919 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/17 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
30/07/1830 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
01/06/161 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM EQUINOX HOUSE CLIFTON PARK AVENUE SHIPTON ROAD YORK YO30 5PA |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM STONE COTTAGE CHAPEL GREEN APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN |
22/05/1422 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / OLIVER LAWTON / 17/05/2013 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/06/1227 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
19/05/1119 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/05/1026 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | SECRETARY RESIGNED |
29/11/0729 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/11/0729 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/11/0729 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/11/0729 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/06/067 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
01/08/051 August 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/06/0430 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
19/05/0319 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0221 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/022 August 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED |
01/07/021 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 1 HOLGATE ROAD YORK NORTH YORKSHIRE YO24 4AA |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/11/0121 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/10/01 |
07/03/017 March 2001 | NEW SECRETARY APPOINTED |
06/03/016 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0017 August 2000 | ALTER MEMORANDUM 31/07/00 |
17/08/0017 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/0016 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | 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