- Company Overview for DOCUMENT CENTRIC SOLUTIONS LTD. (06467442)
- Filing history for DOCUMENT CENTRIC SOLUTIONS LTD. (06467442)
- People for DOCUMENT CENTRIC SOLUTIONS LTD. (06467442)
- Charges for DOCUMENT CENTRIC SOLUTIONS LTD. (06467442)
- More for DOCUMENT CENTRIC SOLUTIONS LTD. (06467442)
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) |
---|---|---|---|
07 Feb 2025 | AP01 | Appointment of Chris Walsh as a director on 23 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Shane William Joseph Woods as a director on 23 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Nicholas Keegan as a director on 23 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Pawel Jernas as a director on 23 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Marcin Jernas as a director on 23 December 2024 | |
06 Feb 2025 | TM01 | Termination of appointment of Simon Christopher Johnson as a director on 23 December 2024 | |
06 Feb 2025 | TM02 | Termination of appointment of Samantha Jayne Ghysen as a secretary on 23 December 2024 | |
07 Jan 2025 | MR01 | Registration of charge 064674420001, created on 23 December 2024 | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2025 | MA | Memorandum and Articles of Association | |
05 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
05 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Peter Charles De Haan on 1 September 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE to 133 -137 Scudamore Road Leicester LE3 1UQ on 7 December 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Simon Leonard Howell as a director on 22 September 2021 | |
10 May 2021 | TM01 | Termination of appointment of Richard Farmer as a director on 7 May 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Nov 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
02 Sep 2020 | AP03 | Appointment of Mrs Samantha Jayne Ghysen as a secretary on 21 August 2020 |