DOCMAN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Register inspection address has been changed to 41 Rutland Avenue Lancaster LA1 4EX

View Document

12/05/2512 May 2025 Register(s) moved to registered inspection location 41 Rutland Avenue Lancaster LA1 4EX

View Document

08/05/258 May 2025 Termination of appointment of Charles Neville Hunn as a secretary on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Mr John Leslie Teece as a secretary on 2025-05-08

View Document

02/05/252 May 2025 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from 53 Cuerdale Lane Walton Le Dale Preston PR5 4BP to 167-169 Great Portland Street London W1W 5PF on 2025-05-02

View Document

25/04/2525 April 2025 Cessation of Susan Mcdonald as a person with significant control on 2025-04-17

View Document

25/04/2525 April 2025 Cessation of John Leslie Teece as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of John Leslie Teece as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of Susan Mcdonald as a director on 2024-04-17

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Registered office address changed from Floor 1, Capital House, 8 Pittman Court Pittman Way Fulwood Preston PR2 9ZG England to 53 Cuerdale Lane Walton Le Dale Preston PR5 4BP on 2023-01-19

View Document

07/12/227 December 2022 Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Floor 1, Capital House, 8 Pittman Court Pittman Way Fulwood Preston PR2 9ZG on 2022-12-07

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS SUSAN MCDONALD

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FINGLETON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JOHN LESLIE TEECE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/12/096 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0914 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED CHARLES NEVILLE HUNN

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TEECE

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
CHARTER HOUSE
166 GARSTANG ROAD FULWOOD
PRESTON
LANCASHIRE PR2 8NB

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information