DIRECT ENTRY SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-01-17

View Document

13/01/2213 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Removal of liquidator by court order

View Document

31/01/1831 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1818 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009037,00011750

View Document

03/09/173 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/03/1710 March 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/02/1722 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
363 STOCKLEY CLOSE
WEST DRAYTON
MIDDLESEX
UB7 9BL
ENGLAND

View Document

08/02/178 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046764400007

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046764400009

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046764400008

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046764400010

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046764400009

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046764400008

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLEMAN / 23/02/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP COLEMAN / 23/02/2016

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
C/O 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX

View Document

16/04/1516 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046764400007

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN BRADSHAW

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED SPI DIRECT ENTRY LTD.
CERTIFICATE ISSUED ON 20/11/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 6 BRANDON HOUSE 13 WYFOLD ROAD LONDON SW6 6SE

View Document

10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR JULIAN ANNESLEY BRADSHAW

View Document

18/06/1218 June 2012 ADOPT ARTICLES 08/06/2012

View Document

18/06/1218 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1218 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 102

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 28/05/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED DIRECT ENTRY SERVICES LTD CERTIFICATE ISSUED ON 21/09/10

View Document

07/09/107 September 2010 CHANGE OF NAME 01/09/2010

View Document

14/06/1014 June 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM 8 THE SQUARE STOCKLEY PARK HEATHROW LONDON UB11 1FW

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: GISTERED OFFICE CHANGED ON 01/05/2009 FROM STUDIO 6 BRANDON HOUSE 13 WYFOLD ROAD LONDON SW6 6SE

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP COLEMAN / 30/04/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLEMAN / 30/04/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

24/02/0324 February 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