DERIVATIVE TRADING SYSTEMS LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
136 KINGSWAY
WOKING
SURREY
GU21 6NR
ENGLAND

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
FIRST FLOOR 1 BASTWICK STREET
LONDON
EC1V 3NU

View Document

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1221 February 2012 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHIL STANLEY

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAGLEY / 18/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BAGLEY / 18/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARDSON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL STANLEY / 12/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 112-114 GOSWELL ROAD LONDON EC1V 7DP

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 25 CITY ROAD LONDON EC1Y 1AA

View Document

09/06/999 June 1999 AUDITOR'S RESIGNATION

View Document

30/04/9930 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/963 April 1996 S366A DISP HOLDING AGM 28/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 S252 DISP LAYING ACC 28/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: G OFFICE CHANGED 10/01/95 16 CITY ROAD LONDON EC1Y 2DL

View Document

21/02/9421 February 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: G OFFICE CHANGED 02/03/92 26 STOKENCHURCH STREET LONDON SW6 3TR

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 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