DSMALL SOLUTIONS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON SMALL / 09/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SMALL / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS KIMBERLY SMALL

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SMALL / 12/08/2016

View Document

07/03/167 March 2016 COMPANY NAME CHANGED DSMALL SOLUTIONS LTD CERTIFICATE ISSUED ON 07/03/16

View Document

07/03/167 March 2016 CHANGE OF NAME 14/02/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SMALL / 01/12/2015

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM FLAT 5 1 ENDRICK COURT LARBERT STIRLINGSHIRE FK5 4WN

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1320 August 2013 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