DOCU-FINISH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DOCU-FINISH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033346

Incorporation date

02/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, Worcestershire DY13 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon03/12/2025
Change of details for Mr Stuart Granger as a person with significant control on 2025-11-24
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Registered office address changed from , Beauchamp House 402-403 Stourport Road, Kidderminster, DY11 7BG, England to Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ on 2022-12-08
dot icon30/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2021
Director's details changed for Mr Stuart Edward Granger on 2021-05-13
dot icon13/05/2021
Change of details for Mr Stuart Granger as a person with significant control on 2021-05-13
dot icon13/05/2021
Registered office address changed from , Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England to Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ on 2021-05-13
dot icon28/01/2021
Registered office address changed from , 1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE to Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire DY13 8UJ on 2021-01-28
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mr Stuart Edward Granger on 2016-05-27
dot icon27/05/2016
Secretary's details changed for Beverley Francis Granger on 2016-05-27
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon20/05/2010
Director's details changed for Stuart Edward Granger on 2010-05-10
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 12/05/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 12/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 12/05/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 12/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 12/05/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 12/05/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2003
Return made up to 12/05/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 12/05/02; full list of members
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
New secretary appointed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Registered office changed on 27/11/01 from:\foley house, 123 stourport road, kidderminster, worcestershire DY11 7BW
dot icon27/11/2001
Director resigned
dot icon30/10/2001
Certificate of change of name
dot icon15/06/2001
Return made up to 12/05/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 12/05/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Return made up to 12/05/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Return made up to 12/05/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/06/1997
Return made up to 12/05/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/10/1996
Registered office changed on 23/10/96 from:\41 nursery grove, kidderminster in the county of, hereford and worcester, DY11 5BG
dot icon23/10/1996
Return made up to 12/05/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 12/05/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/08/1994
Return made up to 12/05/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon01/07/1993
Return made up to 12/05/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Return made up to 12/05/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon12/03/1992
Return made up to 12/05/91; full list of members
dot icon13/03/1991
Certificate of change of name
dot icon28/02/1991
Accounts for a small company made up to 1990-03-31
dot icon28/02/1991
Return made up to 30/11/90; no change of members
dot icon06/06/1989
Return made up to 12/05/89; full list of members
dot icon06/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon06/06/1989
Director resigned;new director appointed
dot icon22/12/1988
Auditor's resignation
dot icon22/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon22/12/1988
Return made up to 01/12/88; full list of members
dot icon01/07/1988
Accounts for a dormant company made up to 1987-03-31
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon14/10/1986
Registered office changed on 14/10/86 from:\70/74 city road, london, EC1Y 2DQ
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£203,923.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.52K
-
0.00
-
-
2022
2
173.27K
-
0.00
203.92K
-
2022
2
173.27K
-
0.00
203.92K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

173.27K £Ascended18.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.92K £Ascended- *

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
Granger, Beverley Francis
Secretary
31/03/2002 - Present
-

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 DOCU-FINISH SOLUTIONS LIMITED

DOCU-FINISH SOLUTIONS LIMITED is an(a) Active company incorporated on 02/07/1986 with the registered office located at Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, Worcestershire DY13 8UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCU-FINISH SOLUTIONS LIMITED?

toggle

DOCU-FINISH SOLUTIONS LIMITED is currently Active. It was registered on 02/07/1986 .

Where is DOCU-FINISH SOLUTIONS LIMITED located?

toggle

DOCU-FINISH SOLUTIONS LIMITED is registered at Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, Worcestershire DY13 8UJ.

What does DOCU-FINISH SOLUTIONS LIMITED do?

toggle

DOCU-FINISH SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DOCU-FINISH SOLUTIONS LIMITED have?

toggle

DOCU-FINISH SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for DOCU-FINISH SOLUTIONS LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Stuart Granger as a person with significant control on 2025-11-24.