DC ACCESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
08/01/258 January 2025 | Change of details for Mr Christopher Leon Owen as a person with significant control on 2024-09-01 |
07/01/257 January 2025 | Cessation of David Michael Keen as a person with significant control on 2024-09-01 |
07/01/257 January 2025 | Termination of appointment of David Michael Keen as a director on 2024-09-01 |
19/11/2419 November 2024 | Registered office address changed from 88 Hill Top Tonbridge Kent TN9 2UP to 2a Bank Street Tonbridge TN9 1BL on 2024-11-19 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-01-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KEEN |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER LEON OWEN |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEON OWEN / 13/12/2018 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/08/155 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/08/146 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/08/136 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/12/1217 December 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/08/129 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/08/1116 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | PREVEXT FROM 31/08/2010 TO 31/01/2011 |
23/08/1023 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEEN / 31/07/2010 |
06/08/096 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DC ACCESS SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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