DOCUMENT SOLUTIONS (NORTHERN) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of a voluntary liquidator

View Document

13/06/2513 June 2025 NewResignation of a liquidator

View Document

03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

25/01/2425 January 2024 Statement of affairs

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

07/04/237 April 2023 Termination of appointment of Paul George Mullen as a director on 2023-04-04

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Gerard Patrick Strain on 2022-09-15

View Document

27/09/2227 September 2022 Director's details changed for Mr Paul George Mullen on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD PATRICK STRAIN / 20/08/2018

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PAUL MULLEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088153200001

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK STRAIN / 24/12/2018

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 2 CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE-UPON-TYNE NE3 1XD

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/09/1722 September 2017 CESSATION OF LEE JOHN ALLINSON AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MACARTNEY

View Document

22/09/1722 September 2017 CESSATION OF DAVID MACARTNEY AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PATRICK STRAIN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ALLINSON

View Document

22/09/1722 September 2017 CESSATION OF MARK STEWART FRIBERG AS A PSC

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088153200001

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN ALLINSON / 19/12/2016

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACARTNEY / 16/12/2014

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK STRAIN / 16/12/2015

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN ALLINSON / 16/12/2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MURPHY

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

06/02/156 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GERARD PATRICK STRAIN

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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