D & S SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D & S SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114881

Incorporation date

17/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Hardy House Daverns, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
dot icon18/02/2026
Registered office address changed from 85 George V Avenue Pinner Middlesex HA5 5SU to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2026-02-18
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon14/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/04/2024
Previous accounting period extended from 2023-07-27 to 2023-10-31
dot icon02/01/2024
Confirmation statement made on 2023-10-17 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-07-27
dot icon27/07/2023
Current accounting period shortened from 2022-10-28 to 2022-07-27
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2022
Previous accounting period shortened from 2021-10-29 to 2021-10-28
dot icon24/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2021
Previous accounting period shortened from 2020-10-30 to 2020-10-29
dot icon12/01/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon24/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Current accounting period shortened from 2018-10-31 to 2018-10-30
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon08/01/2016
Annual return made up to 2015-10-17 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/11/2014
Registered office address changed from 214 Amesbury Avenue London SW2 3BL to 85 George V Avenue Pinner Middlesex HA5 5SU on 2014-11-18
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Derek Andrew Lee on 2009-10-22
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon09/12/2008
Return made up to 17/10/07; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 17/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/01/2006
Return made up to 17/10/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/10/2004
Return made up to 17/10/04; full list of members
dot icon02/09/2004
Return made up to 17/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/10/2002
Return made up to 17/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/11/2001
Return made up to 17/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/01/2001
Return made up to 17/10/00; full list of members
dot icon28/01/2001
Registered office changed on 28/01/01 from: 42A wightman road london N4 1RU
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/12/1999
Return made up to 17/10/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/01/1999
Return made up to 17/10/98; full list of members
dot icon30/10/1998
Return made up to 17/10/97; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon12/08/1997
Accounts for a small company made up to 1996-10-31
dot icon25/10/1996
Return made up to 17/10/96; full list of members
dot icon09/07/1996
Registered office changed on 09/07/96 from: 13 laiswood road balham london SW12 9QN
dot icon30/11/1995
Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1995
Director resigned
dot icon30/10/1995
Secretary resigned
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
Registered office changed on 30/10/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
dot icon17/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+28.88 % *

* during past year

Cash in Bank

£13,621.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.05K
-
0.00
10.57K
-
2022
1
9.47K
-
0.00
13.62K
-
2022
1
9.47K
-
0.00
13.62K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.47K £Ascended34.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.62K £Ascended28.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Derek Andrew
Director
17/10/1995 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & S SOLUTIONS LIMITED

D & S SOLUTIONS LIMITED is an(a) Active company incorporated on 17/10/1995 with the registered office located at Hardy House Daverns, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D & S SOLUTIONS LIMITED?

toggle

D & S SOLUTIONS LIMITED is currently Active. It was registered on 17/10/1995 .

Where is D & S SOLUTIONS LIMITED located?

toggle

D & S SOLUTIONS LIMITED is registered at Hardy House Daverns, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF.

What does D & S SOLUTIONS LIMITED do?

toggle

D & S SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does D & S SOLUTIONS LIMITED have?

toggle

D & S SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for D & S SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from 85 George V Avenue Pinner Middlesex HA5 5SU to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2026-02-18.