DOCUMENT CENTRIC SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 064674420002, created on 2025-05-29

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/03/2528 March 2025 Termination of appointment of Pawel Jernas as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Mitul Jay Rughani as a secretary on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Andrew David Herd as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Christian Alexander Paul Dickson as a director on 2025-03-20

View Document

28/03/2528 March 2025 Termination of appointment of Marcin Jernas as a director on 2025-03-20

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/02/257 February 2025 Appointment of Chris Walsh as a director on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Simon Christopher Johnson as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Shane William Joseph Woods as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Nicholas Keegan as a director on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Samantha Jayne Ghysen as a secretary on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Pawel Jernas as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Marcin Jernas as a director on 2024-12-23

View Document

07/01/257 January 2025 Registration of charge 064674420001, created on 2024-12-23

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Peter Charles De Haan as a director on 2022-03-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Peter Charles De Haan on 2021-09-01

View Document

07/12/217 December 2021 Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE to 133 -137 Scudamore Road Leicester LE3 1UQ on 2021-12-07

View Document

28/09/2128 September 2021 Termination of appointment of Simon Leonard Howell as a director on 2021-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA SHURETY

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARTIN

View Document

18/03/1918 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS MELANIE SOWERBY

View Document

12/07/1812 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 S1096 COURT ORDER TO RECTIFY

View Document

25/06/1825 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARTIN / 09/04/2018

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR BEN MARTIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

11/07/1711 July 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEONARD HOWELL / 02/12/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM THIRD FLOOR 111, CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN STORMONTH DARLING / 13/03/2014

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED JOANNA LOUISE SHURETY

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEORNARD HOWELL / 09/01/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEWIS

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL CLARKE / 07/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CLARKE / 07/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CLARKE / 07/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN STORMONTH DARLING / 07/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS HERTS AL1 1HD

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWELL / 01/10/2009

View Document

12/08/0912 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ANGUS JOHN STORMONTH DARLING

View Document

20/08/0820 August 2008 CURRSHO FROM 31/01/2009 TO 31/10/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWELL / 29/07/2008

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 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