DC MANAGEMENT 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 |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
13/06/2513 June 2025 | Confirmation statement made on 2025-03-21 with no updates |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-04-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
17/11/2317 November 2023 | Registration of charge 100992040001, created on 2023-11-16 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Confirmation statement made on 2023-03-21 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to 34 Marine Parade Pill Bristol BS20 0BL on 2022-04-29 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CREW / 21/03/2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER WARD |
01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARIDGE |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR PETER CHARLES WARD |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR MARTIN CLARIDGE |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
06/03/186 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CREW |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 2, RAM HILL BUSINESS PARK, COALPIT HEATH RAM HILL COALPIT HEATH BRISTOL BS36 2TX ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 29 TOWER ROAD NORTH 29 TOWER ROAD NORTH BRISTOL BS308YE UNITED KINGDOM |
02/04/162 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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