DIALECTYX SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Termination of appointment of Stephen Charles Arnold as a director on 2023-01-02

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Registered office address changed from 7 Pondwicks Close St. Albans Hertfordshire AL1 1DG to Dodsley Grange Dodsleigh Leigh Stoke-on-Trent Staffordshire ST10 4QA on 2023-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 09/03/21 STATEMENT OF CAPITAL GBP 111.93

View Document

29/04/2129 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/2129 April 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

09/03/219 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 117.66

View Document

22/02/2122 February 2021 STATEMENT BY DIRECTORS

View Document

22/02/2122 February 2021 SOLVENCY STATEMENT DATED 05/02/21

View Document

22/02/2122 February 2021 SHARE PREMIUM ACCOUNT BE CANCELLED 14/02/2021

View Document

09/11/209 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2020

View Document

06/11/206 November 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/2010 July 2020 10/02/20 STATEMENT OF CAPITAL GBP 117.66

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/03/2011 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR EDWARD ANDREW BACKHOUSE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 114.66

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CALVERLEY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN CALVERLEY

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR EDWARD ANDREW BACKHOUSE

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/05/1219 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/05/1219 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER CALVERLEY / 02/08/2010

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 ADOPT ARTICLES 19/05/2011

View Document

05/07/115 July 2011 19/05/11 STATEMENT OF CAPITAL GBP 105.66

View Document

12/05/1112 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ARNOLD / 23/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER CALVERLEY / 23/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR BENJAMIN PETER CALVERLEY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD BACKHOUSE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN INGLIS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 08/07/2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED BENJAMIN PETER CALVERLEY

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED IAN CAMERON INGLIS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0819 May 2008 S-DIV

View Document

19/05/0819 May 2008 SDIV 09/08/2007

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/08/071 August 2007 COMPANY NAME CHANGED "STARN 4" LIMITED CERTIFICATE ISSUED ON 01/08/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED SOFTA (1) LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

16/04/0316 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED STARN LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/03/9523 March 1995 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