DECIBEL MANAGED SYSTEMS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
23/01/2523 January 2025 | Application to strike the company off the register |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
26/03/2426 March 2024 | Registered office address changed from The Annex 83 Colemans Moor Road Woodley Reading RG5 4DG England to 392 Woodlands Road Woodlands Southampton SO40 7GA on 2024-03-26 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 2 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREA GIAMBONA |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR ANDREA GIAMBONA |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
16/02/1516 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MOHANDEO BANDHU / 02/01/2013 |
28/05/1328 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, SECRETARY MOHANDEO BANDHU |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 32 QUEENS ROAD READING RG1 4AU UNITED KINGDOM |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O C/O AKM ASSOCIATES SANDY FARM BUSINESS CENTRE SANDS ROAD THE SANDS FARNHAM SURREY GU10 1PX UNITED KINGDOM |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MAYHEW |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW MAYHEW / 01/05/2011 |
15/06/1115 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O FLETCHER KENNEDY LTD 48 HIGH STREET HASLEMERE SURREY GU27 2LA UNITED KINGDOM |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O FLETCHER KENNEDY LTD 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB UNITED KINGDOM |
19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BANDHU / 01/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW MAYHEW / 01/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BANDHU / 26/06/2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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