DOCUTECH OFFICE 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 |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-06 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 26/03/2326 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 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 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 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 |
| 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 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/01/207 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 04/03/194 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 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 |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 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 |
| 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 |
| 04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JASON DIXON / 04/11/2015 |
| 04/11/154 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 16/10/1416 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 25/04/1325 April 2013 | PREVSHO FROM 30/09/2012 TO 31/07/2012 |
| 25/04/1325 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 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 |
| 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 |
| 21/11/1221 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN |
| 18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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