Advanced company searchLink opens in new window

DOCUMENT SOLUTIONS (NORTHERN) LIMITED

Company number 08815320

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)
26 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
22 Sep 2017 PSC01 Notification of Gerard Patrick Strain as a person with significant control on 5 September 2017
22 Sep 2017 TM01 Termination of appointment of David Macartney as a director on 14 September 2017
22 Sep 2017 TM01 Termination of appointment of Lee John Allinson as a director on 14 September 2017
22 Sep 2017 PSC07 Cessation of David Macartney as a person with significant control on 5 September 2017
22 Sep 2017 PSC07 Cessation of Mark Stewart Friberg as a person with significant control on 5 September 2017
22 Sep 2017 PSC07 Cessation of Lee John Allinson as a person with significant control on 5 September 2017
07 Sep 2017 MR01 Registration of charge 088153200001, created on 5 September 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Dec 2016 CH01 Director's details changed for Mr Lee John Allinson on 19 December 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
07 Jan 2016 CH01 Director's details changed for Mr Gerard Patrick Strain on 16 December 2015
07 Jan 2016 CH01 Director's details changed for Mr David Macartney on 16 December 2014
07 Jan 2016 CH01 Director's details changed for Mr Lee John Allinson on 16 December 2015
07 Jan 2016 TM01 Termination of appointment of Shaun Murphy as a director on 4 September 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
05 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
19 Dec 2014 AP01 Appointment of Mr Gerard Patrick Strain as a director on 1 December 2014
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 249
  • GBP 1
  • GBP 249
  • GBP 1
  • GBP 500