THE DISTRIBUTION SOLUTION (NI) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Appointment of Mrs Lorraine Heenan as a director on 2023-07-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HEENAN / 01/11/2018

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 SECRETARY APPOINTED MR JOHN HEENAN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER HEENAN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HEENAN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JOHN HEENAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 11 KILBRIDE ROAD DOAGH BALLYCLARE COUNTY ANTRIM BT39 0QA UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 SECRETARY APPOINTED PETER HEENAN

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY SHARON SMYTH

View Document

03/05/123 May 2012 DIRECTOR APPOINTED PETER HEENAN

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMESON

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON SMYTH

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM AT THE OFFICES OF M.B. MCGRADY & CO 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON SMYTH / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON SMYTH / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JAMESON / 08/04/2010

View Document

18/05/0918 May 2009 31/03/09 ANNUAL ACCTS

View Document

22/04/0922 April 2009 08/04/09 ANNUAL RETURN SHUTTLE

View Document

17/04/0917 April 2009 CHANGE OF DIRS/SEC

View Document

17/04/0917 April 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

28/05/0828 May 2008 CHANGE OF ARD

View Document

16/04/0816 April 2008 CHANGE OF DIRS/SEC

View Document

08/04/088 April 2008 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