DISCLOSURE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | APPOINTMENT TERMINATED, SECRETARY ANN WRIGHT |
04/11/164 November 2016 | SECRETARY APPOINTED MR. STUART GRANT HASTIE |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/02/1422 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRANT HASTIE / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 44 CROUCH HALL ROAD LONDON N8 8HJ |
18/12/0718 December 2007 | SECRETARY'S PARTICULARS CHANGED |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
07/03/027 March 2002 | NEW SECRETARY APPOINTED |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
07/03/027 March 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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