DCL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-25

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Resolutions

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 24

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DINESH KUMAR SATHYAMOORTHI / 01/02/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / ARATHI KUMAR / 01/02/2020

View Document

03/03/203 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 24

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDRAKUMAR DODDADKONDAGULA

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED RAVINDRAKUMAR DODDADKONDAGULA

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CLARA DSOUZA

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR DINESH KUMAR SATHYAMOORTHI / 25/06/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / ARATHI KUMAR / 25/06/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH KUMAR SATHYAMOORTHI

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARATHI KUMAR

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDRAKUMAR DODDAKONDAGULA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/03/1619 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAVINDRAKUMAR DODDAKONDAGULA

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 01/04/14 STATEMENT OF CAPITAL GBP 11

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 DIRECTOR APPOINTED MR RAVINDRAKUMAR CHANNAKESHAVAMURTHY DODDAKONDAGULA

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS JENNIFER CLARA DSOUZA

View Document

17/02/1417 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 11

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARENDRA KUMAR

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 06/04/12 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DINESH KUMAR SATHYAMOORTAI / 25/06/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DINESH KUMAR SATHYAMOORTAI / 25/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 01/12/10 STATEMENT OF CAPITAL GBP 5

View Document

24/03/1124 March 2011 ADOPT ARTICLES 19/11/2010

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED DINESH KUMAR SATHYAMOORTHI

View Document

16/10/0916 October 2009 01/08/09 STATEMENT OF CAPITAL GBP 4

View Document

06/06/096 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information