D & N SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Robert Anthony Allen on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Robert Anthony Allen as a person with significant control on 2024-11-27

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/03/1627 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 19/06/15 STATEMENT OF CAPITAL GBP 490

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/04/1526 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY DAWN COLLISON

View Document

01/04/121 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ALLEN / 01/04/2010

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CROSSLEY / 01/04/2010

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY NITA CROSSLEY

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MRS DAWN JANETTE COLLISON

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN UNITED KINGDOM

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR ROBERT ANTHONY ALLEN

View Document

11/07/0811 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 57/59 HIGH ROAD CHILWELL NOTTINGHAM NG9 4AJ

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 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