DECODED SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RICHMOND / 09/04/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KELEHER

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JAMES KELEHER

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER

View Document

29/02/1629 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED KEITH NORMAN JAMES BUTCHER

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MATTHEWS / 25/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RICHMOND / 01/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES RICHMOND / 18/08/2014

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ADOPT ARTICLES 30/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE GRANT

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED ANDREW DAVID MATTHEWS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED WARREN JAMES RICHMOND

View Document

15/02/1015 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIMSON

View Document

25/01/1025 January 2010 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