Company NameDetail Office Solutions Limited
DirectorRobert Edward Mahoney
Company StatusActive
Company Number06165839
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameDetail Document Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Edward Mahoney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Sharon Mahoney
StatusCurrent
Appointed16 March 2021(14 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameAntony Neil Butcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleSales & Technical Director
Correspondence Address4 Bondicca Mews
Chelmsford
Essex
CM2 0LA
Secretary NameMr Robert Edward Mahoney
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blandford Drive Newbold
Chesterfield
Derbyshire
S41 8QT
Secretary NameA J Company Formations Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressThe Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

Contact

Websitedosltd.co.uk

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Robert Edward Mahoney
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,814
Cash£1
Current Liabilities£25,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
15 March 2024Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 15 March 2024 (1 page)
15 March 2024Director's details changed for Mr Robert Edward Mahoney on 1 March 2024 (2 pages)
15 March 2024Secretary's details changed for Mrs Sharon Mahoney on 1 March 2024 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Robert Edward Mahoney as a secretary on 16 March 2021 (1 page)
16 March 2021Appointment of Mrs Sharon Mahoney as a secretary on 16 March 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Secretary's details changed for Mr Robert Edward Mahoney on 10 March 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
10 March 2017Director's details changed for Mr Robert Edward Mahoney on 1 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert Edward Mahoney on 1 March 2017 (2 pages)
11 May 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Robert Edward Mahoney on 16 March 2010 (2 pages)
7 April 2010Director's details changed for Robert Edward Mahoney on 16 March 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 June 2009Return made up to 16/03/09; full list of members (3 pages)
21 May 2009Appointment terminated director antony butcher (1 page)
21 May 2009Appointment terminated secretary a j company formations LTD (1 page)
21 May 2009Appointment terminated director antony butcher (1 page)
21 May 2009Secretary appointed mr robert edward mahoney (1 page)
21 May 2009Secretary appointed mr robert edward mahoney (1 page)
21 May 2009Appointment terminated secretary a j company formations LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from detail house whitelands business centre hatfield peverel nr chelmsford essex CM3 2AG (1 page)
27 January 2009Registered office changed on 27/01/2009 from detail house whitelands business centre hatfield peverel nr chelmsford essex CM3 2AG (1 page)
24 January 2009Company name changed detail document solutions LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed detail document solutions LIMITED\certificate issued on 27/01/09 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
3 April 2007Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2007Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2007Incorporation (12 pages)
16 March 2007Incorporation (12 pages)