Company NameD.I.Y. Solutions Limited
DirectorMatthew James Wilson Ellis
Company StatusActive
Company Number05358726
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthew James Wilson Ellis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Secretary NameMrs Clare Joan Ellis
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Matthew James Wilson Ellis
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 28 January 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
18 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Registered office address changed from 1 Park View Court, St. Paul's Road, Shipley West Yorkshire BD18 3DZ to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 1 Park View Court, St. Paul's Road, Shipley West Yorkshire BD18 3DZ to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 10 November 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Matthew James Wilson Ellis on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Matthew James Wilson Ellis on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Matthew James Wilson Ellis on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 09/02/09; full list of members (5 pages)
23 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 June 2008Return made up to 09/02/08; full list of members (6 pages)
19 June 2008Return made up to 09/02/08; full list of members (6 pages)
13 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 April 2007Return made up to 09/02/07; full list of members (6 pages)
20 April 2007Return made up to 09/02/07; full list of members (6 pages)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 February 2006Return made up to 09/02/06; full list of members (6 pages)
17 February 2006Return made up to 09/02/06; full list of members (6 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (12 pages)
9 February 2005Incorporation (12 pages)