DOSING SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

24/10/2224 October 2022 Appointment of Mr David John Welch as a director on 2022-10-24

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Termination of appointment of a director

View Document

22/04/2222 April 2022 Termination of appointment of a director

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-04-30

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

06/04/206 April 2020 28/02/20 STATEMENT OF CAPITAL GBP 10104

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 10000

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WELCH / 20/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WELCH / 23/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES SMITH / 20/09/2019

View Document

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WELCH / 20/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WELCH / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / AILSA ANN WELCH / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA KATARZYNA BIAZIK / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA KATARZYNA BIAZIK / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE SMITH / 20/09/2019

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA KATARZYNA BIAZIK / 27/06/2019

View Document

27/06/1927 June 2019 SECOND FILING OF AP01 FOR M BIAZIK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS MONIKA KATARZYNA BIZAIK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS JULIA CLARE SMITH

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES SMITH / 20/09/2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 22 FARMADINE SAFFRON WALDEN ESSEX CB11 3HP

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED REDACRE LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information