Advanced company searchLink opens in new window

DEVLIN ELECTRONICS LIMITED

Company number 07732484

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)
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Dec 2015 TM01 Termination of appointment of Nicholas Hoskings as a director on 16 December 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 545
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 545
14 Aug 2014 AD01 Registered office address changed from Unit D1 Grafton Way Basingstoke Hampshire RG22 6HZ to Unit a1 Davy Close Basingstoke Hampshire RG22 6PW on 14 August 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 545
09 Aug 2013 CH01 Director's details changed for Mr Adrian Charles Nigel Girling on 12 December 2012
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Nov 2012 AP01 Appointment of Mr Nicholas Hoskings as a director
09 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
09 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
13 Dec 2011 AD01 Registered office address changed from Unit D1 Grafton Way Basingstoke Hampshire RG22 6HZ on 13 December 2011
05 Dec 2011 AD01 Registered office address changed from Green Tiles Ewehurst Lane Speldhurst, Tunbridge Wells Kent TN3 0JX on 5 December 2011
25 Nov 2011 CERTNM Company name changed paris 120 LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
25 Nov 2011 CONNOT Change of name notice
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 545
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted