D&E OFFICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D&E OFFICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01353729

Incorporation date

20/02/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, Hampshire SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon23/01/2026
Final Gazette dissolved following liquidation
dot icon23/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-06-10
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2020-06-10
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2023-06-10
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-10
dot icon16/07/2021
Liquidators' statement of receipts and payments to 2021-06-10
dot icon16/03/2020
Removal of liquidator by court order
dot icon09/03/2020
Appointment of a voluntary liquidator
dot icon22/08/2019
Liquidators' statement of receipts and payments to 2019-06-10
dot icon11/06/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/01/2018
Administrator's progress report
dot icon03/11/2017
Statement of affairs with form AM02SOA
dot icon18/09/2017
Result of meeting of creditors
dot icon08/08/2017
Statement of administrator's proposal
dot icon17/07/2017
Appointment of an administrator
dot icon12/07/2017
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2017-07-12
dot icon02/05/2017
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton SO50 9PD to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2017-05-02
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Director's details changed for Mr Matthew Anthony Smith on 2016-12-01
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon12/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-11-18
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Resolutions
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon11/07/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/10/2009
Director's details changed for Mrs Eileen Pamela Smith on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr David Francis Smith on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Matthew Anthony Smith on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mrs Eileen Pamela Smith on 2009-10-27
dot icon02/02/2009
Return made up to 27/11/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/08/2008
Director's change of particulars / matthew smith / 01/08/2008
dot icon03/12/2007
Return made up to 27/11/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 27/11/05; full list of members
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/11/2004
Return made up to 27/11/04; full list of members
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon21/09/2004
Ad 15/09/04--------- £ si [email protected]=1 £ si [email protected]=1 £ ic 80/82
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
£ nc 100/10000 10/09/04
dot icon17/09/2004
New director appointed
dot icon11/06/2004
Accounts for a small company made up to 2004-01-31
dot icon03/06/2004
Registered office changed on 03/06/04 from: the white cottage tutland road north baddesley hants SO52 9FL
dot icon12/01/2004
Return made up to 27/11/03; full list of members
dot icon06/01/2004
Director resigned
dot icon28/11/2003
£ ic 100/80 23/10/03 £ sr 20@1=20
dot icon18/09/2003
Accounts for a small company made up to 2003-01-31
dot icon28/01/2003
Return made up to 27/11/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-01-31
dot icon27/12/2001
Return made up to 27/11/01; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2001-01-31
dot icon28/12/2000
Certificate of change of name
dot icon05/12/2000
Return made up to 27/11/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-01-31
dot icon25/11/1999
Return made up to 27/11/99; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1999-01-31
dot icon14/12/1998
Return made up to 27/11/98; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1998-01-31
dot icon09/12/1997
Return made up to 27/11/97; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-01-31
dot icon19/01/1997
Return made up to 27/11/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1996-01-31
dot icon05/12/1995
Return made up to 27/11/95; full list of members
dot icon06/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 27/11/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-01-31
dot icon26/01/1994
Return made up to 27/11/93; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1993-01-31
dot icon03/08/1993
Particulars of mortgage/charge
dot icon26/11/1992
Return made up to 27/11/92; no change of members
dot icon13/08/1992
Accounts for a small company made up to 1992-01-31
dot icon18/12/1991
Return made up to 27/11/91; no change of members
dot icon08/09/1991
Accounts for a small company made up to 1991-01-31
dot icon14/02/1991
Auditor's resignation
dot icon19/12/1990
Accounts for a small company made up to 1990-01-31
dot icon19/12/1990
Return made up to 27/11/90; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1989-01-31
dot icon26/09/1989
Return made up to 18/09/89; full list of members
dot icon29/07/1988
Accounts for a small company made up to 1988-01-31
dot icon29/07/1988
Return made up to 17/06/88; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1987-01-31
dot icon19/08/1987
Return made up to 23/06/87; full list of members
dot icon14/11/1986
Accounts for a small company made up to 1986-01-31
dot icon14/11/1986
Return made up to 16/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
07/12/2017
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew Anthony
Director
10/09/2004 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&E OFFICE SOLUTIONS LIMITED

D&E OFFICE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/02/1978 with the registered office located at JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&E OFFICE SOLUTIONS LIMITED?

toggle

D&E OFFICE SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/02/1978 and dissolved on 23/01/2026.

Where is D&E OFFICE SOLUTIONS LIMITED located?

toggle

D&E OFFICE SOLUTIONS LIMITED is registered at JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP.

What does D&E OFFICE SOLUTIONS LIMITED do?

toggle

D&E OFFICE SOLUTIONS LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for D&E OFFICE SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Final Gazette dissolved following liquidation.