- Company Overview for DOCUTECH OFFICE SOLUTIONS LIMITED (07786027)
- Filing history for DOCUTECH OFFICE SOLUTIONS LIMITED (07786027)
- People for DOCUTECH OFFICE SOLUTIONS LIMITED (07786027)
- Charges for DOCUTECH OFFICE SOLUTIONS LIMITED (07786027)
- More for DOCUTECH OFFICE SOLUTIONS LIMITED (07786027)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
26 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Nov 2022 | PSC07 | Cessation of Christopher Jason Dixon as a person with significant control on 18 November 2022 | |
18 Nov 2022 | PSC02 | Notification of Office-Tech Holdings Limited as a person with significant control on 18 November 2022 | |
17 Nov 2022 | PSC04 | Change of details for Mr Christopher Jason Dixon as a person with significant control on 17 November 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from , Berkley Business Park Turner Street, Ashton-Under-Lyne, OL6 8LB, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 8 December 2021 | |
02 Jun 2021 | MR01 | Registration of charge 077860270001, created on 27 May 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
15 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from , 275 Deansgate, Manchester, M3 4EL, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 1 September 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
18 May 2016 | AD01 | Registered office address changed from , 2 Digital Park Pacific Way, Salford Quays, M50 1DR, England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 18 May 2016 |