DISTRIBUTION SOLUTIONS (NW) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Registered office address changed from Copperfield House 39-41 Chester Street Flint CH6 5BL Wales to Willowfield Bagillt Road Bagillt CH6 6JB on 2023-10-23

View Document

03/07/233 July 2023 Director's details changed for Mr Alister John Wright on 2023-06-18

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEAH SAMUEL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/07/2031 July 2020 CESSATION OF LEAH SAMUEL AS A PSC

View Document

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

View Accounts

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

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

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH SAMUEL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTER WRIGHT / 03/05/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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