Advanced company searchLink opens in new window

DIRECT SOFTWARE SOLUTIONS LIMITED

Company number 06276688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
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