DJR NETWORK SOLUTIONS LIMITED

547 Titanic Mill Low Westwood Lane 547 Titanic Mill Low Westwood Lane, Huddersfield, HD7 5UN, West Yorkshire, England
StatusDISSOLVED
Company No.06605940
CategoryPrivate Limited Company
Incorporated29 May 2008
Age15 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 1 day

SUMMARY

DJR NETWORK SOLUTIONS LIMITED is an dissolved private limited company with number 06605940. It was incorporated 15 years, 11 months, 17 days ago, on 29 May 2008 and it was dissolved 1 year, 2 months, 1 day ago, on 14 March 2023. The company address is 547 Titanic Mill Low Westwood Lane 547 Titanic Mill Low Westwood Lane, Huddersfield, HD7 5UN, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: A Person with Significant Control

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Robinson

Change date: 2021-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr David John Robinson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr David John Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: 21 Clare Road Halifax West Yorkshire HX1 2HX

New address: 547 Titanic Mill Low Westwood Lane Linthwaite Huddersfield West Yorkshire HD7 5UN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Robinson

Termination date: 2017-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Emma Jane Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Emma Jane Robinson

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robinson

Change date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ United Kingdom

Change date: 2012-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: East Lea Plains Lane Marsden Huddersfield HD7 6AN United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Jane Robinson

Change date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr David John Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-28

Officer name: Mr David John Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: 77 Binn Road Marsden Huddersfield West Yorkshire HD7 6HG United Kingdom

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john robinson

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 31/07/2009

Documents

View document PDF

Incorporation company

Date: 29 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2APR LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:08626764
Status:ACTIVE
Category:Private Limited Company

ARENKO DESERT SENSATION LIMITED

88 GRAY'S INN ROAD,LONDON,WC1X 8AA

Number:10884765
Status:ACTIVE
Category:Private Limited Company

CGH PRIMA LIMITED

7 ST. PETERS CLOSE,SLOUGH,SL1 7HS

Number:10727985
Status:ACTIVE
Category:Private Limited Company

ROLLO CAMPBELL FINE ART LIMITED

UNIT 1,LONDON,W11 4BE

Number:09003574
Status:ACTIVE
Category:Private Limited Company

SEAQUEST EXPLORERS (AFRICA) LIMITED

HIGHFIELD COURT,CHANDLERS FORD,SO53 3TZ

Number:02962785
Status:LIQUIDATION
Category:Private Limited Company

SLB ENGINEERING LIMITED

13 BENNACHIE WAY,DUNFERMLINE,KY11 8JA

Number:SC432831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source