DGSA SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

10/03/2310 March 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BISCHLER

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR MARK KLAUS BISCHLER

View Document

26/04/1526 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BISCHER / 02/04/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BISCHLER / 02/04/2010

View Document

19/10/0919 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 2 GABLES HOPPING JACKS LANE DANBURY CHELMSFORD ESSEX CM3 4PJ

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 £ NC 100/200 01/11/06

View Document

26/01/0726 January 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: TWO GABLES HOPPING JACKS LANE DANBURY CHELMSFORD ESSEX CM3 4PJ

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 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