DAVID HENLEY SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/10/198 October 2019 STATEMENT BY DIRECTORS

View Document

08/10/198 October 2019 REDUCE ISSUED CAPITAL 04/10/2019

View Document

08/10/198 October 2019 SOLVENCY STATEMENT DATED 04/10/19

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1

View Document

07/10/197 October 2019 DIRECTOR APPOINTED PATRICIA ANN ELIAS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLE

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEAL COLE / 06/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM NORTON HOUSE 1 STEWART ROAD BASINGSTOKE HAMPSHIRE RG24 8NF

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL DECISION SYSTEMS LIMITED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR PHILIP NEAL COLE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAEL NICHOLLS

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAEL PATRICIA NICHOLLS / 25/11/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED GAEL PATRICIA NICHOLLS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER SCHMIDT

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MILLS

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED KRISTOPHER THOMAS SCHMIDT

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: KINGS WORTHY COURT LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 1 STEWART ROAD KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NF

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/09/00

View Document

03/10/003 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: LAKE COURT HURSLEY WINCHESTER HAMPSHIRE SO21 2LD

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/09/005 September 2000 ADOPT ARTICLES 30/08/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 ALTER MEM AND ARTS 01/10/94

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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 mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9430 September 1994 COMPANY NAME CHANGED DAVID HENLEY ORGANISATION LIMITE D CERTIFICATE ISSUED ON 01/10/94

View Document

26/09/9426 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 NC INC ALREADY ADJUSTED 19/09/94

View Document

26/09/9426 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/94

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 88-90 BOTLEY ROAD NORTH BADDESLEY SOUTHAMPTON SO52 9DU

View Document

25/11/9125 November 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: FIRST FLOOR VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BT

View Document

11/10/9011 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/10/8920 October 1989 COMPANY NAME CHANGED THE HENLEY ORGANISATION LIMITED CERTIFICATE ISSUED ON 23/10/89

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 COMPANY NAME CHANGED AROLAWAY LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/89

View Document

02/12/882 December 1988 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