- Company Overview for SINERIX (DTMS) LIMITED (08956012)
- Filing history for SINERIX (DTMS) LIMITED (08956012)
- People for SINERIX (DTMS) LIMITED (08956012)
- Charges for SINERIX (DTMS) LIMITED (08956012)
- More for SINERIX (DTMS) LIMITED (08956012)
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
|
|
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
|
|
11 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
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
|
|
02 Mar 2015 | CERTNM |
Company name changed vista (edx systems) LIMITED\certificate issued on 02/03/15
|
|
25 Jul 2014 | CERTNM |
Company name changed vista software solutions LIMITED\certificate issued on 25/07/14
|
|
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|