DOMESTIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843386

Incorporation date

09/08/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spaces, 25 Wilton Road, London SW1V 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon10/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon21/04/2025
Director's details changed for Mr James Roger Woodforde Pawle on 2025-04-10
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon26/09/2023
Micro company accounts made up to 2023-06-30
dot icon21/09/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Spaces 25 Wilton Road London SW1V 1LW on 2023-09-21
dot icon20/09/2023
Registered office address changed from Spaces Spaces 25 Wilton Road London SW1V 1LW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-20
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon06/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon05/07/2023
Previous accounting period shortened from 2024-03-31 to 2023-06-30
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2022-06-05 with no updates
dot icon23/01/2023
Appointment of Mr Oliver John Woodforde Pawle as a director on 2023-01-11
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Previous accounting period shortened from 2022-02-28 to 2021-03-31
dot icon19/11/2021
Current accounting period extended from 2021-10-31 to 2022-02-28
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon14/06/2021
Termination of appointment of Iona James as a director on 2021-06-13
dot icon27/05/2021
Appointment of Ms Iona James as a director on 2021-03-01
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon24/01/2021
Registered office address changed from 8 Cromwell Place London SW7 2JN to Spaces Spaces 25 Wilton Road London SW1V 1LW on 2021-01-24
dot icon22/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon03/01/2020
Appointment of Mr James Roger Woodforde Pawle as a director on 2019-12-23
dot icon03/01/2020
Notification of James Roger Woodforde Pawle as a person with significant control on 2019-12-23
dot icon03/01/2020
Termination of appointment of Angela Clare Howell Preston as a secretary on 2019-12-23
dot icon03/01/2020
Termination of appointment of Angela Clare Howell Preston as a director on 2019-12-23
dot icon03/01/2020
Cessation of Angela Clare Howell Preston as a person with significant control on 2019-12-23
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon27/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/09/2011
Termination of appointment of John Preston as a director
dot icon07/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon15/07/2010
Registered office address changed from 2 Cromwell Place London SW7 2JE on 2010-07-15
dot icon25/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/09/2009
Return made up to 09/08/09; full list of members
dot icon14/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon26/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon27/08/2008
Return made up to 09/08/08; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 2 cromwell place london SW7 2JE
dot icon08/10/2007
Return made up to 09/08/07; full list of members
dot icon08/10/2007
Location of register of members
dot icon08/10/2007
Registered office changed on 08/10/07 from: kings parade lower coombe st croydon CR0 1AA
dot icon28/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/09/2006
Return made up to 09/08/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/09/2005
Return made up to 09/08/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 09/08/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/10/2003
Return made up to 09/08/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/09/2002
Return made up to 09/08/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/09/2001
Return made up to 09/08/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-10-31
dot icon25/08/2000
Return made up to 09/08/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-10-31
dot icon07/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/11/1999
Return made up to 09/08/99; full list of members
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon11/10/1999
Director resigned
dot icon22/06/1999
Accounts for a small company made up to 1998-10-31
dot icon14/10/1998
Return made up to 09/08/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-10-31
dot icon19/09/1997
Return made up to 09/08/97; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/08/1997
Director's particulars changed
dot icon25/11/1996
Return made up to 09/08/96; full list of members
dot icon15/03/1996
Full accounts made up to 1995-10-31
dot icon24/01/1996
Return made up to 09/08/95; full list of members
dot icon24/01/1996
Location of register of members address changed
dot icon24/01/1996
New director appointed
dot icon20/06/1995
Accounts for a small company made up to 1994-10-31
dot icon03/11/1994
Return made up to 09/08/94; full list of members
dot icon03/10/1993
Ad 09/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1993
Accounting reference date notified as 31/10
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
35.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawle, Oliver John Woodforde
Director
11/01/2023 - Present
20
Pawle, James Roger Woodforde
Director
23/12/2019 - Present
21

Persons with Significant Control

2
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 DOMESTIC SOLUTIONS LIMITED

DOMESTIC SOLUTIONS LIMITED is an(a) Active company incorporated on 09/08/1993 with the registered office located at Spaces, 25 Wilton Road, London SW1V 1LW. 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 DOMESTIC SOLUTIONS LIMITED?

toggle

DOMESTIC SOLUTIONS LIMITED is currently Active. It was registered on 09/08/1993 .

Where is DOMESTIC SOLUTIONS LIMITED located?

toggle

DOMESTIC SOLUTIONS LIMITED is registered at Spaces, 25 Wilton Road, London SW1V 1LW.

What does DOMESTIC SOLUTIONS LIMITED do?

toggle

DOMESTIC SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DOMESTIC SOLUTIONS LIMITED?

toggle

The latest filing was on 10/10/2025: Unaudited abridged accounts made up to 2025-06-30.