CODEC-DSS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

24/02/2524 February 2025 Notification of Codec Solutions Uk Limited as a person with significant control on 2023-04-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

24/02/2524 February 2025 Cessation of Codec Systems Limited as a person with significant control on 2016-12-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

13/02/2413 February 2024 Director's details changed for Ms Fiona Daly on 2023-12-11

View Document

13/02/2413 February 2024 Director's details changed for Ms Fiona Daly on 2024-02-09

View Document

13/02/2413 February 2024 Director's details changed for Mr Ronan Stafford on 2024-01-15

View Document

13/10/2313 October 2023 Registered office address changed from 83-85 Victoria Street Victoria Street Belfast BT1 4PB Northern Ireland to 8th Floor the Boat Queen's Square Belfast Co. Antrim BT1 3FG on 2023-10-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Accounts for a small company made up to 2022-07-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/03/1925 March 2019 CURRSHO FROM 30/06/2018 TO 31/07/2017

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM ARNOTT HOUSE (3RD FLOOR) 12-16 BRIDGE STREET BELFAST BT1 1LU

View Document

13/02/1813 February 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM NORTHERN IRELAND SCIENCE PARK QUEEN'S ROAD QUEEN'S ISLAND BELFAST BT3 9DT NORTHERN IRELAND

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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