Advanced company searchLink opens in new window

SINERIX (DTMS) LIMITED

Company number 08956012

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)
30 Apr 2018 AP01 Appointment of Mr Eric John Pancsak as a director on 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Nov 2017 AP01 Appointment of Mrs Sally Kern as a director on 29 November 2017
29 Nov 2017 PSC05 Change of details for E-Securesign Technology Limited as a person with significant control on 29 November 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
31 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 May 2017 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to Broxbourne Centre Pindar Road Hoddesdon Hertfordshire EN11 0DB on 25 May 2017
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
11 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Mr David Kern on 11 April 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2016 AD01 Registered office address changed from 7th Floor Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 March 2016
20 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
02 Mar 2015 CERTNM Company name changed vista (edx systems) LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
25 Jul 2014 CERTNM Company name changed vista software solutions LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1