Advanced company searchLink opens in new window

DIRECT ACCESS SYSTEMS LIMITED

Company number 05697811

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)
23 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
04 Mar 2014 AD01 Registered office address changed from Suite G31 Bedford I Lab Stannard Way Priory Business Park Bedford MK44 3RZ England on 4 March 2014
28 Feb 2014 4.20 Statement of affairs with form 4.19
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 600 Appointment of a voluntary liquidator
02 Dec 2013 AD01 Registered office address changed from Lord Rodney House 1 Normandy Street Alton Hants GU34 1DD Uk on 2 December 2013
18 Apr 2013 MR04 Satisfaction of charge 2 in full
10 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 50,000
17 Sep 2012 AAMD Amended accounts made up to 31 March 2011
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
17 Feb 2011 CH03 Secretary's details changed for Jennifer Joan Hadley on 4 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Jeremy Paul Trenchard on 4 February 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 CH01 Director's details changed for Mr George Francis Hadley on 12 August 2010
23 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Jennifer Joan Hadley on 4 February 2010
24 Nov 2009 CH01 Director's details changed for Mr Jeremy Paul Trenchard on 24 November 2009
24 Nov 2009 CH01 Director's details changed for George Francis Hadley on 24 November 2009
25 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009