DECISION9 LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

17/03/2117 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MS VICTORIA JANE STANTON / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE STANTON / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID FORD / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT DAVID FORD / 10/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 98 98 CATALINA DRIVE POOLE BH15 1TQ ENGLAND

View Document

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 6 SOUTH ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0JT UNITED KINGDOM

View Document

31/03/2031 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/04/185 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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