- Company Overview for D4T4 SOLUTIONS LIMITED (03856541)
- Filing history for D4T4 SOLUTIONS LIMITED (03856541)
- People for D4T4 SOLUTIONS LIMITED (03856541)
- Charges for D4T4 SOLUTIONS LIMITED (03856541)
- More for D4T4 SOLUTIONS LIMITED (03856541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | CH01 | Director's details changed for Mr Malcolm Duckett on 1 July 2013 | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Malcolm Duckett on 16 July 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
07 Nov 2011 | TM02 | Termination of appointment of Malcolm Duckett as a secretary | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 | |
01 Apr 2011 | AP03 | Appointment of Mr Paul Michael George Klinger as a secretary | |
31 Mar 2011 | CERTNM |
Company name changed speed-trap LIMITED\certificate issued on 31/03/11
|
|
08 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2010 | AP01 | Appointment of Mrs Carmel Elizabeth Warren as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Simon Edward Burton as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Lincoln Mark Vaughan Goldspink as a director | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Sep 2010 | CERTNM |
Company name changed speed-trap.com LIMITED\certificate issued on 01/09/10
|
|
23 Jun 2010 | CONNOT | Change of name notice | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AD01 | Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Malcolm Duckett on 11 October 2009 |