DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Change of details for Dimension Data Network Services Limited as a person with significant control on 2019-09-27

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FAIRFIELD PENSION TRUSTEES LIMITED / 24/01/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM, DARWIN HOUSE, LICHFIELD SOUTH, BIRMINGHAM ROAD, STAFFORDSHIRE, WS14 0QP

View Document

29/05/1829 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HANOVER INDEPENDENT TRUSTEES LIMITED / 30/12/2015

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED NEXTIRAONE UK TRUSTEE LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALTON / 03/04/2014

View Document

03/04/143 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 10/03/13 FULL LIST AMEND

View Document

11/04/1311 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 CORPORATE DIRECTOR APPOINTED HANOVER INDEPENDENT TRUSTEES LIMITED

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARVIN TRUSTEE LIMITED

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 07/04/11 NO CHANGES

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN SKAKEL

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RKO MANAGEMENT AND INVESTMENT B.V.

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN SKAKEL

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 SECRETARY APPOINTED STEVEN MURRAY SKAKEL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED GARVIN TRUSTEE LIMITED

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN SKAKEL

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR VIOLETTA PARYLO

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 APPR ACCTS RE-APT AUD 16/06/06

View Document

22/08/0622 August 2006 APPOINT AND RESIGN OFFI 16/06/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: FRIMLEY BUSINESS PARK, CAMBERLEY, SURREY, GU16 7SX

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 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