DENCOMP SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Confirmation statement made on 2024-10-14 with updates |
15/07/2415 July 2024 | Registered office address changed from 48 Keir Street Bridge of Allan Stirling FK9 4QP to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-07-15 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Termination of appointment of Leslie Neil Ferguson as a director on 2021-10-13 |
14/10/2114 October 2021 | Cessation of Leslie Neil Ferguson as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Notification of Dencomp Holdings Ltd as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
14/10/2114 October 2021 | Appointment of Mr Stephen Derek Langley as a director on 2021-10-13 |
14/10/2114 October 2021 | Appointment of Mrs Lorraine Anne Langley as a director on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of Rosemary Chappell Ferguson as a secretary on 2021-10-13 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | 15/04/15 NO CHANGES |
16/04/1516 April 2015 | Annual return made up to 15 April 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/04/1424 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | COMPANY NAME CHANGED C.H. PRODUCTS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 01/07/13 |
01/07/131 July 2013 | CHANGE OF NAME 14/06/2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/06/068 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/06/0529 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/06/0312 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/06/0219 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/07/0111 July 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
23/09/0023 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/06/0015 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
24/09/9824 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
09/06/989 June 1998 | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
07/07/977 July 1997 | PARTIC OF MORT/CHARGE ***** |
16/06/9716 June 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
28/05/9728 May 1997 | SECRETARY RESIGNED |
22/05/9722 May 1997 | 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