DS SOLUTION SERVICES LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-01-05 with updates

View Document

25/03/2325 March 2023 Change of details for Mr Muhammad Riaz Akram Begum as a person with significant control on 2023-03-25

View Document

22/03/2322 March 2023 Change of details for a person with significant control

View Document

21/03/2321 March 2023 Change of details for a person with significant control

View Document

20/03/2320 March 2023 Director's details changed for Mr Muhammad Riaz Akram Begum on 2023-03-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Termination of appointment of Jatinder Singh Dhaliwal as a director on 2022-06-13

View Document

20/12/2220 December 2022 Appointment of Mr Muhammad Riaz Akram Begum as a director on 2022-06-03

View Document

20/12/2220 December 2022 Notification of Muhammad Riaz Akram Begum as a person with significant control on 2022-06-06

View Document

20/12/2220 December 2022 Cessation of Jatinder Singh Dhaliwal as a person with significant control on 2022-06-19

View Document

04/11/224 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Joloyn House Amberley Way Hounslow TW4 6BH on 2022-11-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH DHALIWAL / 21/03/2020

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 63 SUMMERLEAZE ROAD MAIDENHEAD BERKSHIRE SL6 8ER ENGLAND

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED DIAMOND SOLUTION SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

19/03/2019 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/03/198 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 5 WILMER ROAD BRADFORD WEST YORKSHIRE BD9 4RX ENGLAND

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR JATINDER SINGH DHALIWAL

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH DHALIWAL

View Document

02/11/182 November 2018 CESSATION OF MOHAMMAD NAUMAN NISAR AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NISAR

View Document

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD NAUMAN NISAR

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JATINDER DHALIWAL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 63 SUMMERLEAZE ROAD MAIDENHEAD BERKSHIRE SL6 8ER ENGLAND

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MOHAMMAD NAUMAN NISAR

View Document

07/09/177 September 2017 CESSATION OF JATINDER SINGH DHALIWAL AS A PSC

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/03/1621 March 2016 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