DOCK 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 |
|---|---|
| 07/08/257 August 2025 | Amended total exemption full accounts made up to 2024-11-30 |
| 05/08/255 August 2025 | Termination of appointment of Thomas Michael Sadler as a director on 2025-07-31 |
| 05/08/255 August 2025 | Termination of appointment of Joel Nathan Dunning as a director on 2025-07-31 |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-11-30 |
| 18/06/2518 June 2025 | Registration of charge 052926960003, created on 2025-06-16 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-11-30 |
| 06/12/236 December 2023 | Director's details changed for Mr Joel Nathan Dunning on 2023-12-06 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with updates |
| 06/12/236 December 2023 | Director's details changed for Mr Joel Nathan Dunning on 2023-12-06 |
| 06/12/236 December 2023 | Director's details changed for Mr Thomas Michael Sadler on 2023-12-06 |
| 06/12/236 December 2023 | Director's details changed for Mr Thomas Michael Sadler on 2023-12-06 |
| 06/12/236 December 2023 | Director's details changed for Mr Joel Nathan Dunning on 2023-12-06 |
| 06/12/236 December 2023 | Appointment of Mr Nicholas Goodison as a director on 2023-10-24 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Memorandum and Articles of Association |
| 06/11/236 November 2023 | Resolutions |
| 06/11/236 November 2023 | Resolutions |
| 26/10/2326 October 2023 | Appointment of Mr Joel Nathan Dunning as a director on 2023-10-24 |
| 26/10/2326 October 2023 | Appointment of Mr Thomas Michael Sadler as a director on 2023-10-24 |
| 25/10/2325 October 2023 | Change of details for Jr Hale Enterprise Ltd as a person with significant control on 2023-10-24 |
| 25/10/2325 October 2023 | Termination of appointment of Nicola Jean Cinderey-Smith as a secretary on 2023-10-24 |
| 25/10/2325 October 2023 | Termination of appointment of Nicola Jean Cinderey-Smith as a director on 2023-10-24 |
| 25/10/2325 October 2023 | Termination of appointment of Barry John Cinderey-Smith as a director on 2023-10-24 |
| 25/10/2325 October 2023 | Cessation of Stronghold Property Management Limited as a person with significant control on 2023-10-24 |
| 25/10/2325 October 2023 | Cessation of Nicola Jean Cinderey-Smith as a person with significant control on 2023-10-24 |
| 25/10/2325 October 2023 | Cessation of Barry John Cinderey-Smith as a person with significant control on 2023-10-24 |
| 25/10/2325 October 2023 | Notification of Jr Hale Enterprise Ltd as a person with significant control on 2023-10-24 |
| 25/10/2325 October 2023 | Registration of charge 052926960002, created on 2023-10-24 |
| 25/10/2325 October 2023 | Appointment of Mr Joshua Ryan Hale as a director on 2023-10-24 |
| 01/08/231 August 2023 | Notification of Stronghold Property Management Limited as a person with significant control on 2016-04-06 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-11-30 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 13/05/2113 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 28/04/2028 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 03/06/193 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 12/03/1812 March 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 03/12/153 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 03/12/143 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 17/12/1317 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/12/1218 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 08/03/128 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 24/11/1124 November 2011 | DIRECTOR APPOINTED MRS NICOLA JEAN CINDEREY-SMITH |
| 24/11/1124 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN BALDWIN |
| 24/11/1024 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CINDEREY SMITH / 07/12/2009 |
| 11/12/0911 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN BALDWIN / 07/12/2009 |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN REED |
| 16/12/0816 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 28/01/0828 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
| 11/12/0711 December 2007 | LOCATION OF REGISTER OF MEMBERS |
| 11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 2-3 SEYMOUR BUSINESS PARK WHIMSEY IND EST CINDERFORD GLOUCESTERSHIRE GL14 3JA |
| 11/12/0711 December 2007 | LOCATION OF DEBENTURE REGISTER |
| 11/12/0711 December 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 06/01/076 January 2007 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
| 15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
| 03/03/063 March 2006 | DIRECTOR RESIGNED |
| 23/01/0623 January 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
| 23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
| 13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 13/10/0513 October 2005 | DIRECTOR RESIGNED |
| 13/10/0513 October 2005 | SECRETARY RESIGNED |
| 11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
| 11/01/0511 January 2005 | SECRETARY RESIGNED |
| 11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
| 30/11/0430 November 2004 | SECRETARY'S PARTICULARS CHANGED |
| 22/11/0422 November 2004 | 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