DI STRATEGIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Micro company accounts made up to 2023-10-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with updates |
14/06/2414 June 2024 | Secretary's details changed for Mr Sandeep Jethwa on 2024-06-14 |
14/06/2414 June 2024 | Change of details for Mr Roberto Milanesi as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Change of details for Mr Sandeep Jethwa as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Registered office address changed from First Floor the Mill Radford Road Alvechurch Birmingham B48 7LD United Kingdom to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 2024-06-14 |
14/06/2414 June 2024 | Director's details changed for Mr Sandeep Jethwa on 2024-06-14 |
14/06/2414 June 2024 | Director's details changed for Mr Roberto Milanesi on 2024-06-14 |
12/12/2312 December 2023 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to First Floor the Mill Radford Road Alvechurch Birmingham B48 7LD on 2023-12-12 |
12/12/2312 December 2023 | Director's details changed for Mr Sandeep Jethwa on 2023-12-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with updates |
13/09/2313 September 2023 | Change of details for Mr Sandeep Jethwa as a person with significant control on 2023-09-13 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
20/07/2120 July 2021 | Total exemption full 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 |
25/10/1925 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP |
28/07/1928 July 2019 | PREVSHO FROM 01/11/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CURREXT FROM 29/10/2018 TO 01/11/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
10/10/1810 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
26/07/1726 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 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
29/07/1629 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074019980001 |
28/07/1628 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/01/1427 January 2014 | DIRECTOR APPOINTED MR ROBERTO MILANESI |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
23/05/1323 May 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP JETHWA / 01/11/2010 |
14/10/1114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR SANDEEP JETHWA / 01/11/2010 |
14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO MILANESI |
06/04/116 April 2011 | CURRSHO FROM 31/10/2011 TO 31/08/2011 |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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