DIGITAL TELEVISION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/07/2417 July 2024 | Return of final meeting in a members' voluntary winding up |
02/05/242 May 2024 | Liquidators' statement of receipts and payments to 2024-02-24 |
04/05/234 May 2023 | Liquidators' statement of receipts and payments to 2023-02-24 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | SECRETARY APPOINTED MR PETER ANDERSON COSSINS |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
06/11/206 November 2020 | APPOINTMENT TERMINATED, SECRETARY GODFREY BREW |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 198 HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
16/11/1616 November 2016 | DIRECTOR APPOINTED MS DEIRDRE LOUISE COSSINS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 100 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM LLORAN HOUSE 42A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
09/10/019 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/09/0124 September 2001 | REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG |
13/12/0013 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
23/03/0023 March 2000 | NEW DIRECTOR APPOINTED |
23/03/0023 March 2000 | NEW SECRETARY APPOINTED |
23/03/0023 March 2000 | DIRECTOR RESIGNED |
23/03/0023 March 2000 | SECRETARY RESIGNED |
09/12/999 December 1999 | 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