Advanced company searchLink opens in new window

DX COMMUNICATIONS LIMITED

Company number SC133682

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)
02 Jul 2020 CH01 Director's details changed for Mark Evans on 8 June 2020
10 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mark Evans on 17 January 2020
27 Mar 2020 AP01 Appointment of Edward Augustus Smith as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Robert John Harwood as a director on 27 March 2020
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 AP01 Appointment of Mark David Hardman as a director on 1 August 2016
12 Aug 2016 TM01 Termination of appointment of Ronan James Dunne as a director on 1 August 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 32,000
04 Dec 2015 AP01 Appointment of Mr Robert John Harwood as a director on 1 December 2015
13 Oct 2015 AD01 Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'ore 45 Gordon Street Glasgow G1 3PE on 13 October 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 32,000
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 AP01 Appointment of Mark Evans as a director
13 May 2014 AP01 Appointment of Ronan James Dunne as a director
12 May 2014 TM01 Termination of appointment of Robert Harwood as a director
12 May 2014 TM01 Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 32,000