DAVIES MANAGED SYSTEMS LIMITED

Company Documents

DateDescription
01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Termination of appointment of Antonio Debiase as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

10/01/2510 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

08/01/258 January 2025 Appointment of Ms Allison Jane Carr as a director on 2024-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2431 October 2024 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

17/09/2417 September 2024 Registration of charge 034521160009, created on 2024-09-12

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/04/2410 April 2024

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

14/12/2214 December 2022 Registration of charge 034521160008, created on 2022-12-09

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/11/215 November 2021 Registration of charge 034521160007, created on 2021-11-01

View Document

29/09/2129 September 2021 Satisfaction of charge 034521160006 in full

View Document

04/07/214 July 2021 Full accounts made up to 2020-06-30

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O DAVIES GROUP LIMITED 8 LLOYD'S AVENUE LONDON EC3N 3EL ENGLAND

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034521160006

View Document

05/05/175 May 2017 ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/175 May 2017 ALTER ARTICLES 26/04/2017

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521160005

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521160003

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521160004

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM SUITE 2/2 SECOND FLOOR LONDON UNDERWRITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034521160005

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034521160004

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034521160003

View Document

04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR DANIEL SAULTER

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY GARY LUMSDON

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

31/07/1231 July 2012 SECRETARY APPOINTED ANTONIO DEBIASE

View Document

30/11/1130 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERTSON CRAWFORD / 01/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAPMAN / 01/10/2010

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERTSON CRAWFORD / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAPMAN / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RICHARD EDWARDS / 17/11/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHARLES ROBERTSON CRAWFORD

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LUMSDON / 21/11/2008

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY APPOINTED GARY JOHN LUMSDON

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 24/10/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN PALMER

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 ADOPT ARTICLES 29/02/2008

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR VANESSA GREATBATCH

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED MADEANY LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 S-DIV 03/11/97

View Document

12/01/9812 January 1998 SUB DIVISION OF SHARES 03/11/97

View Document

20/10/9720 October 1997 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