DISCRETE TIME COMMUNICATIONS (UK) LIMITED
Company number 04389630
- Company Overview for DISCRETE TIME COMMUNICATIONS (UK) LIMITED (04389630)
- Filing history for DISCRETE TIME COMMUNICATIONS (UK) LIMITED (04389630)
- People for DISCRETE TIME COMMUNICATIONS (UK) LIMITED (04389630)
- More for DISCRETE TIME COMMUNICATIONS (UK) LIMITED (04389630)
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) |
---|---|---|---|
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH04 | Secretary's details changed for Peakco Limited on 7 March 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
31 Jan 2015 | AD01 | Registered office address changed from C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB England to C/O Layton's 6 Manchester Road Buxton Derbyshire SK17 6SB on 31 January 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL to 6 Manchester Road Buxton Derbyshire SK17 6SB on 1 August 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
14 Sep 2011 | AP01 | Appointment of Mr John Richard Bann as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Steven Ettles as a director | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Susan Mary Frances Taylor on 8 March 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
27 Apr 2010 | CH04 | Secretary's details changed for Peakco Limited on 10 March 2010 | |
11 Dec 2009 | CH01 | Director's details changed for Susan Mary Frances Taylor on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr James Laurence Taylor on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Steven Ettles on 22 October 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |