DISTINCTIVE 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
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Termination of appointment of Michael John Whitehead as a director on 2025-02-11

View Document

24/02/2524 February 2025 Termination of appointment of Michael John Whitehead as a secretary on 2025-02-11

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Cessation of Michael John Whitehead as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Alexander James Whitehead as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Edward Christian Whitehead as a person with significant control on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WHITEHEAD / 05/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTIAN WHITEHEAD / 19/03/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITEHEAD

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WHITEHEAD / 28/01/2015

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/12/1430 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MCJANNETT / 12/12/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMDREW JAMES FRASER / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR PAUL JOHN MCJANNETT

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR AMDREW JAMES FRASER

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

30/12/1330 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES WHITEHEAD

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR EDWARD CHRISTIAN WHITEHEAD

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITEHEAD / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SHEILAH MACLACHLAN WHITEHEAD / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WHITEHEAD / 20/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITEHEAD / 20/12/2009

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANK WHITEHEAD

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO3 4XG

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

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

28/12/9428 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94

View Document

06/01/946 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 158A HIGH ST BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BW

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8229 April 1982 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