DOCS INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

DOCS INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964932

Incorporation date

14/11/2003

Size

Full

Contacts

Registered address

Registered address

3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon07/04/2026
Appointment of Shane Horgan as a director on 2025-12-12
dot icon13/03/2026
Termination of appointment of James Houlihan as a director on 2025-12-12
dot icon29/12/2025
Auditor's resignation
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-06-02
dot icon02/06/2025
Cessation of Icon Public Limited Company as a person with significant control on 2025-05-31
dot icon02/06/2025
Notification of Icon Clinical Research Holdings (U.K.) Limited as a person with significant control on 2025-05-31
dot icon02/06/2025
Cessation of Icon Clinical Research Holdings (U.K.) Limited as a person with significant control on 2025-05-31
dot icon02/06/2025
Notification of Icon Clinical Research (U.K.) Limited as a person with significant control on 2025-05-31
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/12/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon28/10/2022
Termination of appointment of Michael Gleeson as a director on 2022-10-21
dot icon28/10/2022
Appointment of John Macdonald as a director on 2022-10-21
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon25/10/2016
Director's details changed for Mr. James Houlihan on 2016-10-04
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon26/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Resignation of an auditor
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon10/11/2014
Director's details changed for Mr. James Houlihan on 2014-10-31
dot icon03/11/2014
Appointment of Mr. James Houlihan as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Daragh John Paul Long as a director on 2014-10-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Director's details changed for Mr Michael Gleeson on 2014-07-09
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon27/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/02/2013
Appointment of Mr Michael Gleeson as a director
dot icon25/02/2013
Appointment of Ms. Erina Fox as a secretary
dot icon25/02/2013
Termination of appointment of Daragh Long as a secretary
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/11/2011
Accounts for a medium company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Daragh John Paul Long on 2010-09-13
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of a director
dot icon30/04/2010
Appointment of Mr Daragh John Paul Long as a director
dot icon19/03/2010
Termination of appointment of Sean Leech as a director
dot icon27/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/09/2009
Registered office changed on 04/09/2009 from skelton house, manchester science park lloyd street north manchester science park manchester M15 6SH united kingdom
dot icon21/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/01/2009
Return made up to 14/11/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 5300 lakeside cheadle royal business park cheadle cheshire SK8 3GP
dot icon06/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/11/2007
Return made up to 14/11/07; full list of members
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon21/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/01/2007
Registered office changed on 30/01/07 from: 37 stanmore hill stanmore middx HA7 3DS
dot icon15/12/2006
Return made up to 14/11/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon21/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/02/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon17/12/2004
Return made up to 14/11/04; full list of members
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/04
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon14/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, John
Director
21/10/2022 - Present
13
Houlihan, James, Mr.
Director
31/10/2014 - 12/12/2025
-
Horgan, Shane
Director
12/12/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCS INTERNATIONAL UK LIMITED

DOCS INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at 3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCS INTERNATIONAL UK LIMITED?

toggle

DOCS INTERNATIONAL UK LIMITED is currently Active. It was registered on 14/11/2003 .

Where is DOCS INTERNATIONAL UK LIMITED located?

toggle

DOCS INTERNATIONAL UK LIMITED is registered at 3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GP.

What does DOCS INTERNATIONAL UK LIMITED do?

toggle

DOCS INTERNATIONAL UK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for DOCS INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with updates.