DOMINO EQUIPPING SOLUTIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

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

View Accounts

19/11/2019 November 2020 CESSATION OF JANE MARGARET HOCKLEY AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR JANE HOCKLEY

View Document

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH DUGGAN / 28/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 15/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 15/04/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS JANE MARGARET HOCKLEY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEAN

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 15/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 15/04/13 NO MEMBER LIST

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 15/04/12 NO MEMBER LIST

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 15/04/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGUS MCLEAN / 15/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMEA JENNIFER OSCAR / 15/04/2010

View Document

19/04/1019 April 2010 15/04/10 NO MEMBER LIST

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 15/04/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 15/04/02

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 15/04/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ANNUAL RETURN MADE UP TO 15/04/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 ANNUAL RETURN MADE UP TO 15/04/99

View Document

18/02/9918 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 20 HOLYWELL ROW TEMPLE HOUSE LONDON EC2A 4JB

View Document

15/04/9815 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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