DNC SOLUTIONS LTD

Company Documents

DateDescription
18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE NICHOLSON / 09/06/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KERRY OLIVER NICHOLSON / 09/06/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM
16 PARK DRIVE, HEPSCOTT PARK
STANNINGTON
MORPETH
NORTHUMBERLAND
NE61 6QA

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 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