DOUBLE "I" SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-11-30

View Document

02/11/222 November 2022 Current accounting period extended from 2022-08-31 to 2022-11-30

View Document

21/05/2221 May 2022 Director's details changed for Mr Peter Liivet on 2022-05-20

View Document

21/05/2221 May 2022 Director's details changed for Mrs Sandra Ann Liivet on 2022-05-21

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-08-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM FOLLY LODGE FOLLY LANE SOUTH CADBURY YEOVIL SOMERSET BA22 7ES

View Document

30/09/1430 September 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 2

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN LIIVET / 16/10/2012

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LIIVET / 16/10/2012

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 31 WELLANDS ROAD LYNDHURST SO43 7AB ENGLAND

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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