DUPLEX SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/163 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCDOWALL

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
26 HIGHFIELD ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5BG

View Document

08/04/158 April 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

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
THE COUNTING HOUSE
HIGH STREET
TRING
HERTFORDSHIRE
HP23 5TE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PLAH / 01/10/2010

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE VERA PLAH / 01/10/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JULIAN MCDOWALL / 11/03/2010

View Document

08/04/108 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE VERA PLAH / 01/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PLAH / 01/12/2009

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR BHUPINDER PLAH

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ANGELA JOSEPHINE VERA PLAH

View Document

04/04/094 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 COMPANY NAME CHANGED DUPLEX CONSULTING SERVICES LIMITED
CERTIFICATE ISSUED ON 10/05/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 S-DIV
20/01/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 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