Advanced company searchLink opens in new window

D.A. SYSTEMS LIMITED

Company number 03699510

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 TM01 Termination of appointment of David Ian Upton as a director on 8 September 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
08 Feb 2023 TM01 Termination of appointment of Jeremy Miles Allan Thompson as a director on 3 February 2023
08 Feb 2023 TM02 Termination of appointment of Jeremy Miles Allan Thompson as a secretary on 3 February 2023
19 Jan 2023 AP01 Appointment of Mr Ian William Oliver as a director on 9 January 2023
01 Sep 2022 PSC07 Cessation of Thompson's Investment Holdings Limited as a person with significant control on 6 August 2021
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 6 August 2021
  • GBP 106,000.00
09 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Dec 2021 CH01 Director's details changed for Mr Jeremy Miles Allan Thompson on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr David Ian Upton on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Oakingham House Frederick Place London Road High Wycombe Buckinghamshire HP11 1JU England to Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1JU on 21 December 2021
21 Jun 2021 MR04 Satisfaction of charge 1 in full
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
19 Apr 2021 PSC02 Notification of Thompson's Investment Holdings Limited as a person with significant control on 6 April 2016
19 Apr 2021 PSC02 Notification of Revisecatch Ltd as a person with significant control on 6 April 2016
19 Apr 2021 PSC04 Change of details for Mr David Ian Upton as a person with significant control on 6 April 2016
19 Apr 2021 PSC04 Change of details for Mr Jeremy Miles Allan Thompson as a person with significant control on 6 April 2016
19 Apr 2021 PSC04 Change of details for Mr Ian William Oliver as a person with significant control on 6 April 2016
14 Apr 2021 CH01 Director's details changed for Mr Jeremy Miles Allan Thompson on 14 April 2021
14 Apr 2021 CH01 Director's details changed for David Ian Upton on 14 April 2021