DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/03/2524 March 2025 Change of details for Emerson International Holding Company Limited as a person with significant control on 2024-05-03

View Document

16/08/2416 August 2024 Full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Registered office address changed from C/O Emerson Accurist House 44 Baker Street London W1U 7AL to 70 Gracechurch Street Suite 423 London EC3V 0HR on 2024-06-06

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Peter Ronald Martinson on 2024-03-19

View Document

27/11/2327 November 2023 Appointment of Mrs Lynne Blakey Beutlich as a director on 2023-11-09

View Document

27/11/2327 November 2023 Appointment of Mr Peter Ronald Martinson as a director on 2023-11-09

View Document

08/11/238 November 2023 Full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Director's details changed for Mr Kin Fai Henry Ma on 2023-06-15

View Document

26/06/2326 June 2023 Termination of appointment of Derek Shaw as a director on 2023-06-12

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

02/07/212 July 2021 Director's details changed for Kin Fai Henry Ma on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Kin Fai Henry Ma as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Martin Benedict Fernandez as a secretary on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Martin Benedict Fernandez as a director on 2021-06-29

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BENTE BULOW BUNDGAARD-ANTOINE / 22/11/2018

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 ARTICLES OF ASSOCIATION

View Document

22/02/1722 February 2017 03/02/2017

View Document

22/02/1722 February 2017 £233500000 IS CAPITALISED 03/02/2017

View Document

17/02/1717 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 317000002

View Document

03/02/173 February 2017 REDUCE ISSUED CAPITAL 03/02/2017

View Document

03/02/173 February 2017 STATEMENT BY DIRECTORS

View Document

03/02/173 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 1

View Document

03/02/173 February 2017 SOLVENCY STATEMENT DATED 03/02/17

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR DEREK SHAW

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR RENATA JUNGO BRUENGGER

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/04/1129 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATA JUNGO BRUENGGER / 01/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/04/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CARL BAUER

View Document

17/12/0817 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM LYALL

View Document

20/10/0820 October 2008 SECRETARY APPOINTED TERESA FIELD

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/026 July 2002 SECTION 394

View Document

26/06/0226 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 PORTMAN SQUARE LONDON W1H 9FH

View Document

28/07/0128 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 £ NC 100/83500100 01/10/99

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/01/957 January 1995 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/07/939 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/918 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/10/918 October 1991 EXEMPTION FROM APPOINTING AUDITORS 09/07/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/901 August 1990 COMPANY NAME CHANGED DRUMCHASE LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 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