DEC.T/A SOLUTIONS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from PO Box B71 3QW 84 Rayford Drive Rayford Drive West Bromwich West Midlands B71 3QW United Kingdom to 10 Huntingdon Close Huntingdon Close Tamworth B78 3XS on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Martin John Reginald Stevenson as a director on 2021-07-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR IAN DAVID STEVENSON

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, SECRETARY DIANE CARTWRIGHT

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 33 DUNTON CLOSE FOUR OAKS SUTTON COLDFIELD B75 5QD

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

19/12/1419 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/05/137 May 2013 COMPANY NAME CHANGED D.E.C. AGRICULTURAL LTD. CERTIFICATE ISSUED ON 07/05/13

View Document

10/11/1210 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/11/117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/01/113 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE CARTWRIGHT

View Document

10/02/1010 February 2010 CHANGE OF NAME 02/02/2010

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN REGINALD STEVENSON / 15/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CARTWRIGHT / 15/10/2009

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 03/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 COMPANY NAME CHANGED R.W.C. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

18/04/9418 April 1994 EXEMPTION FROM APPOINTING AUDITORS 27/03/94

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 £ NC 49896/956640 30/08/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 08/10/87; NO CHANGE OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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