SERVICE DESK SOLUTIONS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Director's details changed for Tina Jayne Gibbs on 2024-01-10

View Document

15/02/2415 February 2024 Registered office address changed from 47 Lowlands Close Northampton NN3 5EP England to 63 Ashley Way Northampton NN3 3EB on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/08/232 August 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM PROGRESS HOUSE, 404 BRIGHTON ROAD, SOUTH CROYDON SURREY CR2 6AN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/07/1929 July 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/08/181 August 2018 COMPANY NAME CHANGED MAGICALE HELP DESK SOLUTIONS LTD CERTIFICATE ISSUED ON 01/08/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/12/1730 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TINA JAYNE GIBBS / 01/02/2014

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA JAYNE GIBBS / 01/02/2010

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND GIBBS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 5 BANNER 6 KEMERTON ROAD BECKENHAM BR3 6DG

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 22 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 22 MONICA CLOSE WATFORD HERTFORDSHIRE WD2 4GZ

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: MARLOWES COURT MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: SUITE 410 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AA

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 12 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 12 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS

View Document

01/02/001 February 2000 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