ERICSSON IT SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
SUNCOURT HOUSE 18-26 ESSEX ROAD
LONDON
N1 8LN
UNITED KINGDOM

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GREENBURG

View Document

04/06/134 June 2013 DIRECTOR APPOINTED FRANK BOUETARD

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY YOGESH PATEL

View Document

04/06/134 June 2013 DIRECTOR APPOINTED ALAIN CROS

View Document

04/06/134 June 2013 SECRETARY APPOINTED CARINE SANTUCCI

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED DANET LIMITED
CERTIFICATE ISSUED ON 16/05/13

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 17807.24

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 AUDITOR'S RESIGNATION

View Document

09/08/119 August 2011 SECTION 519

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR YOGESH PATEL

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY DHIMANT SHAH

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREENBURG / 14/10/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1HW

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN MACFIE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MACFIE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR BURKHARD AUSTERMUEHL

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 SECRETARY APPOINTED DHIMANT SHAH

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ALAN GREENBURG

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 2 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HR

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED X-TENSION LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

20/01/0120 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

20/01/0120 January 2001 VARYING SHARE RIGHTS AND NAMES 21/12/00

View Document

20/01/0120 January 2001 ALTER ARTICLES 21/12/00

View Document

04/12/004 December 2000 ALTER ARTICLES 23/11/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

11/11/9911 November 1999 S-DIV 21/05/98

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 SUB DIV SHARES 21/05/98

View Document

20/10/9820 October 1998 COMPANY NAME CHANGED X-TENSION (PROJECTS) LIMITED CERTIFICATE ISSUED ON 21/10/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 S-DIV RECON 21/05/98

View Document

01/06/981 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: G OFFICE CHANGED 27/06/97 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 AUDITOR'S RESIGNATION

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 CONVE 07/04/97

View Document

23/04/9723 April 1997 ADOPT MEM AND ARTS 07/04/97

View Document

23/04/9723 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 07/04/97

View Document

23/04/9723 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/04/97

View Document

23/04/9723 April 1997 � NC 20000/40000 07/04/97

View Document

11/04/9711 April 1997 � NC 10000/20000 04/02/

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 04/02/97

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 29/08/96

View Document

06/03/976 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/96

View Document

06/03/976 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/96

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 � NC 100/10000 29/08/96

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/01/9623 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: G OFFICE CHANGED 10/12/94 STOURTON HOUSE 38 TORTON HILL ROAD ARUNDEL WEST SUSSEX, BN18 9HL

View Document

10/12/9410 December 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: G OFFICE CHANGED 02/11/90 FARNCOMBE LODGE 16 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2BB

View Document

30/10/9030 October 1990 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