Advanced company searchLink opens in new window

DISCRETE TIME COMMUNICATIONS (UK) LIMITED

Company number 04389630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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