DOCUMENT SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 12/03/14 NO CHANGES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
5 CURFEW YARD, THAMES STREET
WINDSOR
BERKSHIRE
SL4 1SN

View Document

09/04/139 April 2013 12/03/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE CHAULET

View Document

28/05/1228 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY APPOINTED FAYE ELIZABETH FULTON

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FULTON / 18/03/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FULTON / 12/03/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FULTON / 01/03/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLE CHAULET / 23/02/2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED DOCUMENTS SOLUTIONS CONSULTING L IMITED CERTIFICATE ISSUED ON 17/03/04

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

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