DAVIES TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/04/2511 April 2025

View Document

14/01/2514 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

13/01/2513 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

17/09/2417 September 2024 Registration of charge 063290380004, created on 2024-09-12

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/06/2414 June 2024 Certificate of change of name

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

30/03/2330 March 2023 Registration of charge 063290380003, created on 2023-03-27

View Document

13/10/2213 October 2022 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Director's details changed for Mr Mark Neil Grocott on 2022-09-01

View Document

20/09/2220 September 2022 Director's details changed for Mr Antonio Debiase on 2022-09-01

View Document

05/04/225 April 2022 Termination of appointment of Mark Griffiths as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Current accounting period shortened from 2022-09-30 to 2022-06-30

View Document

05/04/225 April 2022 Notification of Davies Group Limited as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Cessation of Partrick Conor Mccgwire as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Cessation of Christopher John Williams as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from Beech House Breckland Linford Wood Milton Keynes MK14 6ES England to 7th Floor,1 Minster Court Mincing Lane London EC3R 7AA on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Andrew William Bower as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Patrick Conor Mccgwire as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Andrew James Nightingale as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Mark Grocott as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Antonio Debiase as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Julie Denise Pardy as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Christopher John Williams as a director on 2022-03-31

View Document

05/04/225 April 2022 Satisfaction of charge 1 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS JULIE DENISE PARDY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM BOWER

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MUCHMORE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM ASH HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6ET

View Document

20/12/1620 December 2016 ADOPT ARTICLES 10/11/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN FOX

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GARY RONALD MUCHMORE

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAKEPEACE EUGENE JEFFRIES / 04/04/2015

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR MICHAEL MAKEPEACE EUGENE JEFFRIES

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM ASH HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6ET ENGLAND

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR ANDREW JAMES NIGHTINGALE

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM ASH HOUSE LINFORD WOOD MILTON KEYNES MK14 6ET

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/04/1219 April 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MR MARK GRIFFITHS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JANE TOMLIN

View Document

18/11/1118 November 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED COLIN FOX

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAWLYN

View Document

31/08/1131 August 2011 ARTICLES OF ASSOCIATION

View Document

31/08/1131 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 383618.00

View Document

31/08/1131 August 2011 REVOKE AUTHORISED SHARE CAPITAL 16/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED RED AND WHITE SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 31/07/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 31/07/2009

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD PAWLYN

View Document

09/04/089 April 2008 SHARES SUBDIVISION 28/03/2008

View Document

09/04/089 April 2008 DIV

View Document

09/04/089 April 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED STEVTON (NO. 401) LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company