-
DJ DRINK SOLUTIONS LIMITED - Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows, Merseyside, United Kingdom
Company Information
- Company registration number
- 05787898
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Laurel House Woodlands Park
- Ashton Road
- Newton-Le-Willows
- Merseyside
- WA12 0HH
- England Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows, Merseyside, WA12 0HH, England UK
Management
- Managing Directors
- MILNE, Andrew Paul
- NICHOLS, James Edward
- Company secretaries
- CADDY, Sarah Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-20
- Age Of Company 2006-04-20 18 years
- SIC/NACE
- 46341
Ownership
- Beneficial Owners
- -
- -
- Nichols Plc
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DJ DRINKS SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-04-20
- Annual Return
- Due Date: 2024-04-29
- Last Date: 2023-04-15
-
DJ DRINK SOLUTIONS LIMITED Company Description
- DJ DRINK SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05787898. Its current trading status is "live". It was registered 2006-04-20. It was previously called DJ DRINKS SOLUTIONS LIMITED. It has declared SIC or NACE codes as "46341". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-04-20.It can be contacted at Laurel House Woodlands Park .
Get DJ DRINK SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dj Drink Solutions Limited - Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows, Merseyside, United Kingdom
- 2006-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DJ DRINK SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-02-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-23) - AA
-
legacy (2023-02-23) - AGREEMENT2
-
legacy (2023-02-23) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2023-05-05) - AP01
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
-
appoint-person-secretary-company-with-name-date (2023-05-05) - AP03
-
termination-director-company-with-name-termination-date (2023-05-05) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-20) - CS01
-
legacy (2022-01-28) - PARENT_ACC
-
legacy (2022-12-22) - GUARANTEE2
-
legacy (2022-12-22) - AGREEMENT2
-
legacy (2022-01-20) - GUARANTEE2
-
legacy (2022-01-20) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-20) - AA
-
legacy (2021-05-20) - PARENT_ACC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
legacy (2020-12-23) - AGREEMENT2
-
legacy (2020-12-23) - GUARANTEE2
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
legacy (2019-12-14) - GUARANTEE2
-
legacy (2019-12-14) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-13) - AA
-
legacy (2019-12-13) - PARENT_ACC
-
change-person-director-company-with-change-date (2019-08-15) - CH01
-
legacy (2019-05-13) - GUARANTEE2
-
legacy (2019-05-13) - AGREEMENT2
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-09) - AA
-
notification-of-a-person-with-significant-control (2018-04-23) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-23) - PSC07
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
statement-of-companys-objects (2017-02-16) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-12) - AD01
-
resolution (2017-02-16) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-05-05) - MR04
-
mortgage-satisfy-charge-full (2017-06-09) - MR04
-
capital-allotment-shares (2017-03-13) - SH01
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
capital-cancellation-shares (2017-08-30) - SH06
-
capital-return-purchase-own-shares (2017-08-30) - SH03
-
resolution (2017-06-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-06-19) - TM01
-
termination-secretary-company-with-name-termination-date (2017-06-19) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-30) - MR04
-
mortgage-satisfy-charge-full (2016-04-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-27) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
legacy (2010-01-23) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-02) - AA
-
legacy (2009-05-06) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-27) - AA
-
legacy (2008-08-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-04) - 287
-
legacy (2007-07-05) - 395
-
legacy (2007-06-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-11) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-12) - 288b
-
legacy (2006-05-12) - 288a
-
legacy (2006-10-05) - 395
-
legacy (2006-06-22) - 395
-
legacy (2006-06-01) - 395
-
resolution (2006-05-12) - RESOLUTIONS
-
legacy (2006-05-12) - 287
-
legacy (2006-05-12) - 225
-
legacy (2006-05-12) - 88(2)R
-
certificate-change-of-name-company (2006-05-02) - CERTNM
-
incorporation-company (2006-04-20) - NEWINC