- Company Overview for D.A. SYSTEMS LIMITED (03699510)
- Filing history for D.A. SYSTEMS LIMITED (03699510)
- People for D.A. SYSTEMS LIMITED (03699510)
- Charges for D.A. SYSTEMS LIMITED (03699510)
- More for D.A. SYSTEMS LIMITED (03699510)
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
|
|
09 Mar 2022 | SH03 |
Purchase of own shares.
|
|
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 |