DOCUMENT SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Confirmation statement made on 2025-03-23 with updates |
22/09/2422 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-23 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with updates |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Change of share class name or designation |
24/10/2224 October 2022 | Memorandum and Articles of Association |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
06/12/216 December 2021 | Particulars of variation of rights attached to shares |
06/12/216 December 2021 | Change of share class name or designation |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
22/01/1522 January 2015 | ADOPT ARTICLES 07/01/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN ALLINSON / 01/03/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART FRIBERG / 01/03/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACARTNEY / 01/03/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MACARTNEY / 01/03/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FRIBERG / 01/03/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH ALLINSON / 01/03/2014 |
18/06/1418 June 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 5 AUSTIN BOULEVARD QUAY WEST VILLAGE SUNDERLAND SR5 2AL ENGLAND |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
05/01/125 January 2012 | SHARE CONVERSION 26/11/2011 |
12/12/1112 December 2011 | SUB-DIVISION 20/11/11 |
12/12/1112 December 2011 | VARYING SHARE RIGHTS AND NAMES |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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