Advanced company searchLink opens in new window

DOMUM SOLUTIONS LTD

Company number 11882941

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
04 May 2022 CH01 Director's details changed for Mrs Hannah Clara Louise Ashcroft on 4 May 2022
04 May 2022 CH01 Director's details changed for Mrs Hannah Clara Louise Ashcroft on 4 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CH01 Director's details changed for Mr Paul Christian Ashcroft on 29 March 2022
29 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Mar 2021 AD01 Registered office address changed from The Granary Hermitage Lane Maidstone ME16 9NT England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 11 March 2021
10 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2021 AD01 Registered office address changed from Henwood House Henwood Ashford TN24 8DH England to The Granary Hermitage Lane Maidstone ME16 9NT on 5 March 2021
06 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from Apt 7369 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to Henwood House Henwood Ashford TN24 8DH on 5 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 AP01 Appointment of Mr Paul Christian Ashcroft as a director on 3 May 2019
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted