- Company Overview for DEVLIN ELECTRONICS LIMITED (07732484)
- Filing history for DEVLIN ELECTRONICS LIMITED (07732484)
- People for DEVLIN ELECTRONICS LIMITED (07732484)
- Charges for DEVLIN ELECTRONICS LIMITED (07732484)
- More for DEVLIN ELECTRONICS LIMITED (07732484)
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
|
|
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
|
|
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
|
|
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
|
|
25 Nov 2011 | CONNOT | Change of name notice | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
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
|