DOCUMENT RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/09/2316 September 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-04-14 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-05-31

View Document

06/05/226 May 2022 Director's details changed for Mrs Gillian Atkinson on 2022-05-06

View Document

21/03/2221 March 2022 Director's details changed for Mrs Gillian Atkinson on 2022-03-01

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 SUB-DIVISION 10/05/20

View Document

12/05/2112 May 2021 REDUCE ISSUED CAPITAL 10/05/2020

View Document

11/05/2111 May 2021 SOLVENCY STATEMENT DATED 10/05/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ATKINSON / 10/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ATKINSON / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ATKINSON / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ATKINSON / 10/09/2019

View Document

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

View Accounts

16/05/1916 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/09/1027 September 2010 Annual return made up to 14 April 2009 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ATKINSON / 14/04/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ATKINSON / 14/04/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ATKINSON / 14/04/2010

View Document

27/09/1027 September 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 £ IC 575244/574244 25/08/05 £ SR 1000@1=1000

View Document

03/08/053 August 2005 £ IC 576244/575244 25/07/05 £ SR 1000@1=1000

View Document

01/07/051 July 2005 £ IC 577244/576244 27/06/05 £ SR 1000@1=1000

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 £ IC 578244/577244 25/05/05 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 580244/579244 29/03/05 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ SR 8177@1 31/05/03

View Document

25/05/0525 May 2005 £ IC 589244/588244 25/06/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 585244/584244 25/10/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 601244/589244 31/05/04 £ SR 12000@1=12000

View Document

25/05/0525 May 2005 £ IC 586244/585244 27/09/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ SR 26198@1 31/05/01

View Document

25/05/0525 May 2005 £ IC 588244/587244 26/07/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 583244/582244 29/12/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 581244/580244 25/02/05 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 584244/583244 25/11/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 587244/586244 25/08/04 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ SR 24383@1 31/05/02

View Document

25/05/0525 May 2005 £ IC 579244/578244 25/04/05 £ SR 1000@1=1000

View Document

25/05/0525 May 2005 £ IC 582244/581244 25/01/05 £ SR 1000@1=1000

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 PARTIC OF MORT/CHARGE *****

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SHARES AGREEMENT OTC

View Document

12/06/0012 June 2000 PARTIC OF MORT/CHARGE *****

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information