- Company Overview for DX ELECTRONIC SERVICES LIMITED (04779641)
- Filing history for DX ELECTRONIC SERVICES LIMITED (04779641)
- People for DX ELECTRONIC SERVICES LIMITED (04779641)
- Charges for DX ELECTRONIC SERVICES LIMITED (04779641)
- Insolvency for DX ELECTRONIC SERVICES LIMITED (04779641)
- More for DX ELECTRONIC SERVICES LIMITED (04779641)
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) |
---|---|---|---|
26 Jul 2017 | TM01 | Termination of appointment of Petar Cvetkovic as a director on 14 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Daljit Singh Basi as a director on 14 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL on 24 April 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL on 17 March 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Ian Richard Pain as a director on 31 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Sarita Kaur Wilkes as a secretary on 31 October 2016 | |
01 Nov 2016 | AP03 | Appointment of Mrs Zoe Lesley Pepper as a secretary on 31 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Daljit Singh Basi as a director on 31 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AP03 | Appointment of Mrs Sarita Kaur Wilkes as a secretary on 23 June 2016 | |
26 May 2016 | TM02 | Termination of appointment of Raquel Mcgrath as a secretary on 26 May 2016 | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD04 | Register(s) moved to registered office address Dx House Ridgeway Iver Buckinghamshire SL0 9JQ | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 | |
10 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
Statement of capital on 2015-03-17
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |