Advanced company searchLink opens in new window

D O SYSTEMS MISSION SUPPORT LTD

Company number 05065239

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
11 May 2021 AD01 Registered office address changed from Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset BH23 6NE to Unit 9, Axis 31 9 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 11 May 2021
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
21 Jan 2019 CH01 Director's details changed for Mr Ian Boyd Hillier on 9 January 2019
11 Dec 2018 TM01 Termination of appointment of Ian Michael Griffiths as a director on 1 December 2018
11 Dec 2018 TM02 Termination of appointment of Theresa Griffiths as a secretary on 1 December 2018
11 Dec 2018 PSC07 Cessation of Ian Michael Griffiths as a person with significant control on 1 December 2018
27 Nov 2018 PSC07 Cessation of Ian Boyd Hillier as a person with significant control on 16 November 2018
22 Nov 2018 PSC02 Notification of Defence Optical Systems Holdings Limited as a person with significant control on 6 April 2016
22 Nov 2018 PSC07 Cessation of Ian Michael Griffiths as a person with significant control on 16 November 2018
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
07 Mar 2018 PSC01 Notification of Ian Michael Griffiths as a person with significant control on 5 March 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
06 Mar 2018 PSC01 Notification of Ian Michael Griffiths as a person with significant control on 17 March 2017
05 Mar 2018 PSC01 Notification of Ian Boyd Hillier as a person with significant control on 5 March 2017
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates