DIRECTED SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewResolutions

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Resolutions

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Michael Andrew Twinning as a director on 2023-09-21

View Document

25/09/2325 September 2023 Appointment of Mr Charles David Rhys Davis as a director on 2023-09-21

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Appointment of Mr Philip Michael Leaning as a director on 2022-10-13

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

06/08/206 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 1567.2

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

06/05/206 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 1520.2

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / DR MARK STEPHEN LEANING / 05/03/2020

View Document

06/03/206 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 1476

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK STEPHEN LEANING / 15/07/2019

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED DR MARK LEANING

View Document

27/09/1827 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 1421.8

View Document

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1820 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 1395

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 1240

View Document

23/02/1823 February 2018 ADOPT ARTICLES 20/02/2018

View Document

21/02/1821 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1078

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW TWINNING

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR PAUL HAMPDEN BLAGBROUGH

View Document

01/11/171 November 2017 SUB-DIVISION 25/10/17

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEANING

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

12/06/1612 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/10/154 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 18 CUMBERLAND GARDENS CASTLE BYTHAM GRANTHAM LINCOLNSHIRE NG33 4SQ UNITED KINGDOM

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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