DNI SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
02/01/242 January 2024 | Change of details for Mrs Michelle Cumberlidge as a person with significant control on 2024-01-01 |
02/01/242 January 2024 | Change of details for Mr Glyn Cumberlidge as a person with significant control on 2024-01-01 |
02/01/242 January 2024 | Registered office address changed from 5 Pooley Lane Moreton Newport Shropshire TF10 9DU to 11 High Street Ventnor PO38 1RZ on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr Glyn Cumberlidge on 2024-01-01 |
02/01/242 January 2024 | Director's details changed for Mrs Michelle Cumberlidge on 2024-01-01 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CUMBERLIDGE / 01/01/2016 |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE CUMBERLIDGE / 01/01/2016 |
09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
16/02/1516 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE MARRISON / 02/02/2014 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/08/1430 August 2014 | DIRECTOR APPOINTED MICHELLE CUMBERLIDGE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN CUMBERLIDGE / 01/01/2014 |
17/02/1417 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 4 WHITE OAK DRIVE BISHOPS WOOD STAFFORD STAFFORDSHIRE ST19 9AH ENGLAND |
29/04/1329 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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