DECISION CONSULTANT SOLUTIONS LTD

Princes House Princes House, Hull, HU2 8HX, East Yorkshire, England
StatusACTIVE
Company No.11849211
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

DECISION CONSULTANT SOLUTIONS LTD is an active private limited company with number 11849211. It was incorporated 5 years, 3 months, 17 days ago, on 27 February 2019. The company address is Princes House Princes House, Hull, HU2 8HX, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-26

Psc name: Sunil Mulchand Lodha

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-26

Psc name: Douglas James Murray Hampton

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-26

Psc name: David James Hampton

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-26

Psc name: Dcs One Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-05

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: Sunil Mulchand Lodha

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: David James Hampton

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas James Murray Hampton

Change date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Sunil Mulchand Lodha

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hampton

Appointment date: 2021-01-05

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

New address: Princes House Wright Street Hull East Yorkshire HU2 8HX

Old address: 650 Anlaby Road Hull HU3 6UU England

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 78a Allderidge Avenue Hull HU5 4EQ United Kingdom

New address: 650 Anlaby Road Hull HU3 6UU

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON COX PROPERTY LIMITED

LANCASTER HONDA NORTHGATE,MORECAMBE,LA3 3PA

Number:10477905
Status:ACTIVE
Category:Private Limited Company

DEER PETROLEUM LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:09701479
Status:ACTIVE
Category:Private Limited Company

INDIGO WORLDWIDE LIMITED

15 THE BROADWAY,WOODFORD GREEN,IG8 0HL

Number:03682486
Status:ACTIVE
Category:Private Limited Company

NEXCELLENCE LIMITED

85 ALCOCK CRESCENT,DARTFORD,DA1 4FQ

Number:09283495
Status:ACTIVE
Category:Private Limited Company

ONONEZE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11184766
Status:ACTIVE
Category:Private Limited Company

PRODEL LIMITED

THE MILL,ALDERTON ROAD,NN12 7LS

Number:06800455
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