DSL SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
15/02/2215 February 2022 | Termination of appointment of Marceli Ziarkowski as a director on 2022-02-01 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
07/01/227 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/01/197 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/09/1622 September 2016 | DIRECTOR APPOINTED MR MARCELI ZIARKOWSKI |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
06/02/166 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 77 ST. MICHAELS ROAD GRIMSBY SOUTH HUMBERSIDE DN34 5RX UNITED KINGDOM |
29/08/1229 August 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/08/1228 August 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAWEL ZIARKOWSKI / 01/01/2011 |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 50 ESKDALE WAY GRIMSBY N E LINCOLNSHIRE DN37 9EA ENGLAND |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAWEL ZIARKOWSKI / 06/09/2010 |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2 ROSSLYN GARDENS ALVASTON DERBY DERBYSHIRE DE24 0FY |
28/06/1028 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 16 SIDNEY ROAD GRIMSBY DN34 4AU UNITED KINGDOM |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAWEL ZIARKOWSKI / 11/03/2010 |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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