DSA DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHALILZADEH / 03/01/2016

View Document

25/10/1625 October 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM
C/O NRS ACCOUNTANTS
2ND FLOOR PLATINUM BUSINESS CENTRE 23 HINTON ROAD
BOURNEMOUTH
DORSET
BH1 2EF

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM, 4TH FLOOR, BRISTOL & WEST HOUSE POST OFFICE ROAD, BOURNEMOUTH, DORSET, BH1 1BN

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

03/07/143 July 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
BARONS COURT MANCHESTER ROAD
WILMSLOW
SK9 1BQ
UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/02/1211 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/02/122 February 2012 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