DOUGLAS INFORMATICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Registered office address changed from C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to C/O Frost Group Ltd, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-01-16 |
16/01/2516 January 2025 | Resolutions |
16/01/2516 January 2025 | Declaration of solvency |
16/01/2516 January 2025 | Appointment of a voluntary liquidator |
20/12/2420 December 2024 | Micro company accounts made up to 2024-12-18 |
18/12/2418 December 2024 | Annual accounts for year ending 18 Dec 2024 |
16/12/2416 December 2024 | Current accounting period shortened from 2025-09-30 to 2024-12-18 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
06/10/226 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
02/03/222 March 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 2022-03-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/01/2130 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
13/12/2013 December 2020 | REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD DOUGLAS / 03/06/2020 |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DOUGLAS / 03/06/2020 |
11/02/2011 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
08/04/198 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
01/06/181 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DOUGLAS |
20/09/1720 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
04/09/154 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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