- Company Overview for DN SOLUTIONS LIMITED (07574133)
- Filing history for DN SOLUTIONS LIMITED (07574133)
- People for DN SOLUTIONS LIMITED (07574133)
- More for DN SOLUTIONS LIMITED (07574133)
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) |
---|---|---|---|
03 Mar 2020 | AD01 | Registered office address changed from 24 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ England to 16 Guiseley Close Bury Lancashire BL9 5JR on 3 March 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from 19 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ England to 24 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Duncan James Forrest on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Duncan James Forrest as a person with significant control on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mrs Nina Claire Forrest as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH03 | Secretary's details changed for Nina Claire Forrest on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Nina Claire Forrest on 27 November 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from 20 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ to 19 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ on 10 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Duncan James Forrest as a person with significant control on 5 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Duncan James Forrest on 5 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mrs Nina Claire Forrest as a person with significant control on 5 October 2017 | |
10 Oct 2017 | CH03 | Secretary's details changed for Nina Claire Forrest on 5 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Nina Claire Forrest on 5 October 2017 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Aug 2014 | CH03 | Secretary's details changed for Nina Claire Forrest on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Nina Claire Forrest on 21 August 2014 |