DC SPACE & STORAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR DANIEL JAMES ELLIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

09/10/209 October 2020 16/01/20 STATEMENT OF CAPITAL GBP 100

View Document

09/10/209 October 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM UNIT 23 23 HOGSBROOK UNITS WOODBURY SALTERTON EXETER EX5 1PY ENGLAND

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED SPANDEX PROJECTS LTD CERTIFICATE ISSUED ON 16/01/20

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM BLACKHORSE GARDENS BLACKHORSE EXETER EX5 2AB ENGLAND

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 23 WOODBURY SALTERTON EXETER EX5 1PY ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED CREATIVE BRAND IMPACT LTD CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM WESTWARD HOUSE, COFTON ROAD COFTON ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8QW UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information