Ss&c Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £91,136 +76.25% Employees £240 +11.25% Total assets £39,517 +38.02%
DST GLOBAL SOLUTIONS LIMITED
DST INTERNATIONAL LIMITED
Company type Private Limited Company Company Number 01772349 Record last updated Saturday, October 14, 2023 10:01:21 AM UTC Postal Code EC1A 4AS Sector consultancy, development, domestic, global, limit
Visits Document Type Publication date Download link Registry Oct 11, 2023 Resignation of one Director (a man) Registry Oct 11, 2023 Appointment of a man as Cfo and Director Registry Jul 17, 2020 Resignation of one Business Executive and one Director (a man) resignation of one Business Executive and one Director (a man) Registry Jun 29, 2020 Appointment of a man as Vp Finance & Administration and Director Registry Jul 31, 2018 Resignation of one Secretary (a man) Financials Oct 6, 2017 Annual accounts Financials Oct 6, 2017 Annual accounts 7976705... Registry Jun 19, 2017 Confirmation statement made , with updates Registry Jun 19, 2017 Confirmation statement made , with updates 2599619... Registry Jun 7, 2017 Resignation of one Director Registry Jun 7, 2017 Resignation of one Director 2599568... Registry Jun 6, 2017 Resignation of one Business Executive and one Director (a man) Financials Dec 28, 2016 Annual accounts Financials Dec 28, 2016 Annual accounts 1657857... Registry Jul 11, 2016 Annual return Registry Jul 11, 2016 Annual return 2597566... Financials Mar 15, 2016 Annual accounts Financials Mar 15, 2016 Annual accounts 1656674... Registry Jul 21, 2015 Incorporation Registry Jul 21, 2015 Resolution Registry Jul 21, 2015 Incorporation Registry Jul 21, 2015 Resolution Registry Jul 16, 2015 Annual return Registry Jul 16, 2015 Notification of single alternative inspection location Registry Jul 16, 2015 Annual return Registry Jul 16, 2015 Notification of single alternative inspection location Registry Jul 13, 2015 Registration of a charge / charge code Registry Jul 13, 2015 Registration of a charge / charge code 2595422... Registry Jul 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 7, 2015 Statement of satisfaction of a charge / full / charge no 1 2595396... Registry Jun 5, 2015 Company name change Registry Jun 5, 2015 Notice of change of name nm01 - resolution Registry Jun 5, 2015 Notice of change of name nm01 - resolution 7928261... Registry Jun 2, 2015 Appointment of a person as Secretary Registry Jun 2, 2015 Appointment of a person as Director Registry Jun 2, 2015 Appointment of a person as Secretary Registry Jun 2, 2015 Appointment of a person as Director Registry Jun 1, 2015 Change of registered office address Registry Jun 1, 2015 Appointment of a person as Director Registry Jun 1, 2015 Appointment of a person as Director 7928261... Registry Jun 1, 2015 Resignation of one Director Registry Jun 1, 2015 Resignation of one Director 7928261... Registry Jun 1, 2015 Resignation of one Secretary Registry Jun 1, 2015 Change of registered office address Registry Jun 1, 2015 Appointment of a person as Director Registry Jun 1, 2015 Appointment of a person as Director 7928261... Registry Jun 1, 2015 Resignation of one Director Registry Jun 1, 2015 Resignation of one Director 7928261... Registry Jun 1, 2015 Resignation of one Secretary Registry Nov 30, 2014 Four appointments: 4 men Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1653471... Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 2123657... Financials Oct 7, 2014 Annual accounts Financials Oct 7, 2014 Annual accounts 1653236... Registry Jul 4, 2014 Annual return Registry Jul 4, 2014 Annual return 2593236... Financials Oct 8, 2013 Annual accounts Financials Oct 8, 2013 Annual accounts 1651088... Financials Oct 8, 2013 Annual accounts Registry Jun 27, 2013 Annual return Registry Jun 27, 2013 Annual return 2591056... Registry Jun 27, 2013 Annual return Registry Dec 17, 2012 Resignation of one Director Registry Dec 17, 2012 Appointment of a person as Director Registry Dec 17, 2012 Resignation of 2 people: one Ceo, one Company President and one Director (a man) Registry Dec 17, 2012 Resignation of one Director Registry Dec 17, 2012 Resignation of one Director 2589644... Registry Dec 17, 2012 Appointment of a person as Director Financials Sep 26, 2012 Annual accounts Financials Sep 26, 2012 Annual accounts 7869064... Financials Sep 26, 2012 Annual accounts Registry Jul 30, 2012 Annual return Registry Jul 30, 2012 Annual return 2589042... Registry Jul 30, 2012 Annual return Registry Dec 6, 2011 Solvency statement Registry Dec 6, 2011 Statement of capital Registry Dec 6, 2011 Resolution Registry Dec 6, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 6, 2011 Resolution Registry Dec 6, 2011 Statement of capital Registry Dec 6, 2011 Section 175 comp act 06 08 Financials Sep 20, 2011 Annual accounts Financials Sep 20, 2011 Annual accounts 8036464... Financials Sep 20, 2011 Annual accounts Registry Jul 18, 2011 Annual return Registry Jul 18, 2011 Annual return 2603288... Registry Jul 18, 2011 Annual return Financials Oct 28, 2010 Annual accounts