DOCUMENT SOLUTIONS (NORTHERN) LIMITED
Company number 08815320
- Company Overview for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
- Filing history for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
- People for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
- Charges for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
- Insolvency for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
- More for DOCUMENT SOLUTIONS (NORTHERN) LIMITED (08815320)
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
|
|
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
|
|
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
|