DOCUTECH OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Registered office address changed from Berkley Business Park Turner Street Ashton-Under-Lyne OL6 8LB England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/09/201 September 2020 Registered office address changed from , 275 Deansgate, Manchester, M3 4EL, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 2020-09-01

View Document

01/09/201 September 2020 Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 2020-09-01

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Registered office address changed from , 2 Digital Park Pacific Way, Salford Quays, M50 1DR, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 2016-05-18

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Registered office address changed from , Woodcock House Waters Edge Business Park, 1 Modwen Road Salford Quays, Manchester, M5 3EZ to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 2016-02-25

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WOODCOCK HOUSE WATERS EDGE BUSINESS PARK 1 MODWEN ROAD SALFORD QUAYS MANCHESTER M5 3EZ

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JASON DIXON / 04/11/2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/02/1322 February 2013 Registered office address changed from , Waters Edge Business Park Unit 21 Modwen Road, Salford, Manchester, M5 3EZ, England on 2013-02-22

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM WATERS EDGE BUSINESS PARK UNIT 21 MODWEN ROAD SALFORD MANCHESTER M5 3EZ ENGLAND

View Document

21/11/1221 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information