DONALDSON IT SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 321 MANOR ROAD WITNEY OXFORDSHIRE OX28 3UQ

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DONALDSON / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 30/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 30/04/2018

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 01/03/2018

View Document

02/03/182 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DONALDSON / 01/03/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

26/04/1726 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS REBECCA JANE DONALDSON

View Document

08/04/168 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DONALDSON / 24/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE DONALDSON / 24/01/2012

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/11/1127 November 2011 REGISTERED OFFICE CHANGED ON 27/11/2011 FROM 295 MANOR ROAD WITNEY OXFORDSHIRE OX28 3UQ

View Document

28/04/1128 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DISS40 (DISS40(SOAD))

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE DONALDSON / 14/01/2010

View Document

31/05/1031 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DONALDSON / 14/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 First Gazette notice for compulsory strike-off

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

22/11/0622 November 2006 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