DECISIONALITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
10/11/2210 November 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/10/1419 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA RAWLINGS / 20/11/2012 |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 12 HEATH DRIVE GIDEA PARK ROMFORD ESSEX RM2 5QB |
06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RAWLINGS / 20/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART MCGEACHIE / 01/10/2012 |
25/10/1225 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR APPOINTED MR FREDERICK FRANCIS MCMAHON |
03/11/103 November 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 100 |
28/10/1028 October 2010 | DIRECTOR APPOINTED JEFFREY STUART MCGEACHIE |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RAWLINGS / 01/10/2009 |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/11/092 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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