DOCSOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-23 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 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 |
30/12/2130 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 |
03/01/213 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR HAMID HASHIM / 01/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID HASHIM / 01/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 33 SWALLOW CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN4 0QL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/11/1225 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/103 December 2010 | APPOINTMENT TERMINATED, SECRETARY ABSAH HASHIM |
09/04/109 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID HASHIM / 31/03/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABSAH HAMID / 09/04/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM STERLING HOUSE 31-32 HIGH STREET WELLINGBOROUGH NORTHANTS NN8 4HL |
17/04/0917 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID HASHIM / 01/04/2008 |
16/04/0916 April 2009 | SECRETARY APPOINTED MRS ABSAH HAMID |
16/04/0916 April 2009 | APPOINTMENT TERMINATED SECRETARY DAVID SAMPSON |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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