DISYS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/03/2531 March 2025 | Termination of appointment of Marie Madeleine Hjelmberg as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Philip Michael Gregory Adams as a director on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Iain Thomas Robertson as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Sven Johan Lars Ynner as a director on 2025-03-31 |
10/02/2510 February 2025 | Appointment of Mr Matthew Phillip Lewis Rogers as a director on 2025-01-01 |
10/02/2510 February 2025 | Termination of appointment of Philip Leslie Watts as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
27/04/2327 April 2023 | Appointment of Mr Robert Henry Evans as a secretary on 2023-04-25 |
27/04/2327 April 2023 | Termination of appointment of Iain Thomas Robertson as a secretary on 2023-04-25 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Amended accounts made up to 2021-06-30 |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
26/11/2026 November 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
03/03/203 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/02/1928 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH HIBBS / 01/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE WATTS / 01/06/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | LOCATION OF DEBENTURE REGISTER |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT16 CROSS HANDS BUSINESS CNTR HEOL PARC MAWR CROSS HANDS LLANELLI CARMARTHENSHIRE SA14 6RE |
26/06/0626 June 2006 | LOCATION OF REGISTER OF MEMBERS |
26/06/0626 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | COMPANY NAME CHANGED PHAST SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/01/06 |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/10/0315 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 16 ELLSWORTH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TX |
22/07/0322 July 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
19/07/0119 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/07/0119 July 2001 | SECRETARY RESIGNED |
19/07/0119 July 2001 | DIRECTOR RESIGNED |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
09/07/019 July 2001 | COMPANY NAME CHANGED SPEED 8806 LIMITED CERTIFICATE ISSUED ON 09/07/01 |
01/06/011 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DISYS TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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