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)
21 Jul 2009 287 Registered office changed on 21/07/2009 from huxleys court the dean new alresford hants SO24 9BL
08 May 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Feb 2009 363a Return made up to 04/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Feb 2008 363a Return made up to 04/02/08; full list of members
27 Feb 2008 288c Director's change of particulars / george hadley / 04/02/2008
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
17 Oct 2007 287 Registered office changed on 17/10/07 from: lord rodney house, 1 normandy street, alton hampshire GU34 1DD
10 Aug 2007 287 Registered office changed on 10/08/07 from: 108 high street alton hants GU34 1EN
17 Jul 2007 288b Secretary resigned
17 Jul 2007 288a New secretary appointed
18 May 2007 288a New director appointed
17 May 2007 122 S-div 03/05/07
17 May 2007 123 Nc inc already adjusted 03/05/07
17 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/05/07
17 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Feb 2007 363a Return made up to 04/02/07; full list of members
13 Feb 2007 288c Director's particulars changed
20 Feb 2006 288b Secretary resigned
20 Feb 2006 288b Director resigned
20 Feb 2006 288a New secretary appointed
20 Feb 2006 288a New director appointed