DISCOVERY IT SOLUTIONS LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 05/03/2020

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 51 PRIMROSE HILL WIRRAL MERSEYSIDE CH62 5EN

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 13/09/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 51 PRIMROSE HILL PORT SUNLIGHT WIRRAL MERSEYSIDE CH62 5EN ENGLAND

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 31/05/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 50 CAMBRIDGE ROAD BROMBOROUGH MERSEYSIDE CH62 7JA ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 07/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 75 BRIARDALE ROAD LIVERPOOL MERSEYSIDE L18 1JR ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 9 MAYS CLOSE EARLY READING RG6 1JY

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 28/04/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 29/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 171 CUMBERLAND GATE BOOTLE MERSEYSIDE L30 7PY ENGLAND

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 27 EASTWAY LIVERPOOL MERSEYSIDE L31 6BR

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 27/03/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'HANLON / 01/01/2013

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 4 CALDER COURT AMYJOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 27 EASTWAY LIVERPOOL MERSEYSIDE L31 6BR ENGLAND

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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