DOMAIN NAME SOLUTIONS LTD

Company Documents

DateDescription
03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKI CHARLES RUSSELL / 11/11/2012

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JADE CHANDELLE VAN TONDER / 11/11/2012

View Document

28/02/1328 February 2013 CURREXT FROM 31/05/2013 TO 28/06/2013

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 17 FRANKLINS CROFT 17 FRANKLINS CROFT MILTON KEYNES MK12 5EX ENGLAND

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 58 MERCURY GROVE CROWNHILL MILTON KEYNES MK8 0BY UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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