DO - IT 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 |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-11-30 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with updates |
09/12/249 December 2024 | Appointment of Mr Alexander William Frith as a director on 2024-12-05 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/11/2420 November 2024 | Memorandum and Articles of Association |
20/11/2420 November 2024 | Resolutions |
09/11/249 November 2024 | Appointment of Ms Edwina Kirsten Mcdowall as a director on 2024-10-29 |
22/08/2422 August 2024 | Director's details changed for Dr Amanda Kirby on 2024-08-22 |
22/08/2422 August 2024 | Change of details for Do-It Holdings Limited as a person with significant control on 2024-08-22 |
02/06/242 June 2024 | Total exemption full accounts made up to 2023-11-30 |
25/04/2425 April 2024 | Change of details for Do-It Holdings Limited as a person with significant control on 2018-06-05 |
13/12/2313 December 2023 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/11/2214 November 2022 | Termination of appointment of Helen Louise Arnold-Richardson as a director on 2022-11-11 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-11-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/04/2122 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM TY DERW LIME TREE COURT CARDIFF BUSINESS PARK CARDIFF CF23 8AB |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/09/2029 September 2020 | DIRECTOR APPOINTED MRS HELEN LOUISE ARNOLD-RICHARDSON |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN SMYTHE |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, SECRETARY IAN SMYTHE |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
17/02/2017 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/07/183 July 2018 | SUB-DIVISION 05/06/18 |
20/06/1820 June 2018 | 05/06/18 STATEMENT OF CAPITAL GBP 75.00 |
18/06/1818 June 2018 | 05/06/18 STATEMENT OF CAPITAL GBP 75 |
18/06/1818 June 2018 | CESSATION OF AMANDA KIRBY AS A PSC |
18/06/1818 June 2018 | CESSATION OF IAN SCOTT SMYTHE AS A PSC |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DO-IT HOLDINGS LIMITED |
14/06/1814 June 2018 | ADOPT ARTICLES 05/06/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 1A HIGH STREET EPSOM SURREY KT19 8DA |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/09/0818 September 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN CARDIFF CF23 8XE |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | NEW DIRECTOR APPOINTED |
12/09/0312 September 2003 | SECRETARY RESIGNED |
12/09/0312 September 2003 | S386 DISP APP AUDS 14/07/03 |
12/09/0312 September 2003 | S366A DISP HOLDING AGM 14/07/03 |
12/09/0312 September 2003 | DIRECTOR RESIGNED |
12/09/0312 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0314 July 2003 | COMPANY NAME CHANGED B & A 0313 LIMITED CERTIFICATE ISSUED ON 14/07/03 |
19/05/0319 May 2003 | 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