DESKTOP SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
LOCK 90 DEANSGATE LOCKS TRUMPET STREET
MANCHESTER
M1 5LW

View Document

25/04/1225 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GERARD HICKEY / 01/01/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD HICKEY / 01/01/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HARDISTY / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HARDISTY / 19/09/2011

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR SEAN GERARD HICKEY

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
SUITES 33-36 BARTON ARCADE
DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 2BW

View Document

29/04/1029 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
CLARKE NICKLIN LLP GROVE HOUSE
227-233 LONDON ROAD HAZEL GROVE
STOCKPORT
CHESHIRE SK74HS

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDISTY / 01/05/2007

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
16 -18 DEVONSHIRE STREET
KEIGHLEY
WEST YORKSHIRE BD21 2DG

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 AUDITOR'S RESIGNATION

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM:
MILLBROOK BUSINESS CENTRE
OFFICE SUITE 5
FLOATS ROAD
MANCHESTER M23 9YJ

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM:
C/O JOSOLYNE & CO, SILK HOUSE
PARK GREEN
MACCLESFIELD
CHESHIRE SK11 7QW

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED
DESKTOP SUPPORT SOLUTIONS (2000)
LIMITED
CERTIFICATE ISSUED ON 30/01/03

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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