- Company Overview for DIRECT SOFTWARE SOLUTIONS LIMITED (06276688)
- Filing history for DIRECT SOFTWARE SOLUTIONS LIMITED (06276688)
- People for DIRECT SOFTWARE SOLUTIONS LIMITED (06276688)
- More for DIRECT SOFTWARE SOLUTIONS LIMITED (06276688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from The Pines Croston Road Rufford Lancashire L40 1RB to Four Winds Southport Road Eccleston Chorley PR7 6ET on 6 February 2017 | |
08 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Windgate Lodge Tarleton Office Park Windgate Tarleton Preston PR4 6JF to The Pines Croston Road Rufford Lancashire L40 1RB on 3 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
19 Jun 2013 | AD01 | Registered office address changed from Windgate Lodge Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF United Kingdom on 19 June 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | TM02 | Termination of appointment of Julie Stock as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Windgate House 5 Tarleton Office Park Windgate Tarleton Lancashire PR4 6JF on 11 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Stephen Ashcroft on 10 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Stephen Ashcroft on 10 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Julie Stock on 10 June 2010 | |
14 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |