DECISION SUPPORT TOOLS LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Accounts for a small company made up to 2024-03-31 |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
16/09/2416 September 2024 | Registration of charge 059010060002, created on 2024-09-06 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
29/02/2429 February 2024 | Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29 |
20/09/2320 September 2023 | Registration of charge 059010060001, created on 2023-09-15 |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Statement of company's objects |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
24/07/2324 July 2023 | Appointment of Mr Thomas James Wharton Rowe as a director on 2023-07-24 |
20/06/2320 June 2023 | Registered office address changed from 172 Spring Lodge Chester Road Helsby Cheshire WA6 0PN England to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0PN on 2023-06-20 |
15/06/2315 June 2023 | Registered office address changed from Prince Henry House Kingsclere Park Kingsclere Hants RG20 4SW to 172 Spring Lodge Chester Road Helsby Cheshire WA6 0PN on 2023-06-15 |
07/06/237 June 2023 | Appointment of Ms Abigail Sarah Draper as a director on 2023-06-02 |
07/06/237 June 2023 | Termination of appointment of B H Company Secretaries Ltd as a secretary on 2023-06-02 |
07/06/237 June 2023 | Appointment of Ms Sally Evans as a secretary on 2023-06-02 |
07/06/237 June 2023 | Appointment of Mr Alasdair Alan Ryder as a director on 2023-06-02 |
07/06/237 June 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
07/06/237 June 2023 | Appointment of Mr Gary Donald Young as a director on 2023-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WOODHOUSE PARTNERSHIP LIMITED |
21/08/1721 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1528 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERFIELD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/09/1412 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/136 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/09/126 September 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/09/112 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MEIRION MORGAN |
21/10/1021 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 01/10/2009 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/09/106 September 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/09/094 September 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
29/08/0829 August 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECISION SUPPORT TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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