DO - IT SOLUTIONS LIMITED



Company Documents

DateDescription
13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
14/11/2214 November 2022 Termination of appointment of Helen Louise Arnold-Richardson as a director on 2022-11-11

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM TY DERW LIME TREE COURT CARDIFF BUSINESS PARK CARDIFF CF23 8AB

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
29/09/2029 September 2020 DIRECTOR APPOINTED MRS HELEN LOUISE ARNOLD-RICHARDSON

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SMYTHE

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY IAN SMYTHE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

03/07/183 July 2018 SUB-DIVISION 05/06/18

View Document

20/06/1820 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 75.00

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DO-IT HOLDINGS LIMITED

View Document

18/06/1818 June 2018 CESSATION OF IAN SCOTT SMYTHE AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF AMANDA KIRBY AS A PSC

View Document

18/06/1818 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 75

View Document

14/06/1814 June 2018 ADOPT ARTICLES 05/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document



26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1228 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

22/06/1122 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1023 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN CARDIFF CF23 8XE

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 S366A DISP HOLDING AGM 14/07/03

View Document

12/09/0312 September 2003 S386 DISP APP AUDS 14/07/03

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED B & A 0313 LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company