DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR PAUL FRANCIS COOPER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SKAKEL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN SKAKEL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR CALVIN PAUL WESLEY GOOM

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED NEXTIRAONE SERVICES LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ANNE COLETTE THONON

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED ANDREW DAVID COULSEN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WINN

View Document

10/11/1310 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 24/10/10 NO CHANGES

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR RKO MANAGEMENT AND INVESTMENT B.V.

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DAVID CHARLES WINN

View Document

15/01/1015 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 APPROVAL OF ACCOUNTS AND DIRECTOR'S REPORT 21/07/2008

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
ALDERSHAWE HALL, CLAYPIT LANE WALL, LICHFIELD, STAFFORDSHIRE WS14 0AQ

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 COMPANY BUSINESS 16/06/06

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
UNITS 1-5, FRIMLEY BUSINESS PARK, CAMBERLEY, SURREY GU16 7SX

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 ￯﾿ᄑ NC 4234667/40000000
15/

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED
15/12/05

View Document

09/01/069 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 RE:FACILITIES AGREEMENT 22/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
ALDERSHAWE HALL
CLAYPIT LANE WALL
LICHFIELD
STAFFORDSHIRE WS14 OAQ

View Document

01/11/051 November 2005 COMPANY NAME CHANGED
GFI INFORMATICS LIMITED
CERTIFICATE ISSUED ON 01/11/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/039 February 2003 NC INC ALREADY ADJUSTED
30/12/02

View Document

09/02/039 February 2003 ￯﾿ᄑ NC 1034667/4234667
30/1

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 COMPANY NAME CHANGED
ECS LIMITED
CERTIFICATE ISSUED ON 02/01/01

View Document

27/12/0027 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 12/04/99

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 12/04/99

View Document

19/04/9919 April 1999 ALTER MEM AND ARTS 09/04/99

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 27/07/95

View Document

01/08/951 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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

15/11/9415 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM:
COOPER HOUSE, DAM STREET, LICHFIELD, STAFFORDSHIRE WS13 6ZZ

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RECON
25/02/91

View Document

12/03/9212 March 1992 ADOPT MEM AND ARTS 21/02/92

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED
ENGINEERING COMPUTER SERVICES LI
MITED
CERTIFICATE ISSUED ON 20/03/91

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

20/12/8820 December 1988 CONV B 02/12/88

View Document

13/12/8813 December 1988 ISSUED CAPITAL NOT YET RECORDED
￯﾿ᄑ SR 814000@1=814000

View Document

13/12/8813 December 1988 ￯﾿ᄑ NC 859667/1034667

View Document

13/12/8813 December 1988 REDEMPTION OF SHARES 02/12/88

View Document

13/12/8813 December 1988 NC INC ALREADY ADJUSTED 02/12/88

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/8012 January 1980 MEMORANDUM OF ASSOCIATION

View Document

12/01/8012 January 1980 ALTER MEM AND ARTS

View Document

28/05/7628 May 1976 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/05/76

View Document

17/02/7617 February 1976 CERTIFICATE OF INCORPORATION

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