DSJ SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-10

View Document

27/09/2227 September 2022 Change of details for Mrs Jacqueline Louise Bedlow as a person with significant control on 2022-09-11

View Document

27/09/2227 September 2022 Director's details changed for Mrs Jacqueline Louise Bedlow on 2022-09-11

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Lawrence Bruno Nero Dallaglio as a director on 2021-09-30

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Director's details changed for Mrs Jacqueline Louise Bedlow on 2020-11-25

View Document

11/10/2111 October 2021 Termination of appointment of Anthony Paul Rea as a director on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MISS CLAIRE FITZPATRICK

View Document

20/06/2020 June 2020 CESSATION OF ISHRAT NIGER CHOWDHURY AS A PSC

View Document

20/06/2020 June 2020 CESSATION OF PARVEENA BEGUM SHAIK AS A PSC

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/08/1923 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/11/1811 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIAL ATIQUE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKY BEDLOW / 27/05/2015

View Document

27/05/1527 May 2015 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