DOMERIGHT SYSTEMS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Daniel Murphy on 2023-09-15

View Document

20/09/2320 September 2023 Change of details for Mr Daniel Murphy as a person with significant control on 2023-09-15

View Document

13/09/2313 September 2023 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2023-09-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR CLARE HASTINGS / 08/11/2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 20 RIVERSIDE WHARF BISHOPS STORTFORD HERTFORDSHIRE CM23 3GN

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CLARE HASTINGS / 30/11/2016

View Document

30/11/1630 November 2016 28/02/16 UNAUDITED ABRIDGED

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET HASTINGS

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CLARE HASTINGS-SMITH / 20/10/2015

View Document

13/02/1513 February 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 13 TAMAR SQUARE WOODFORD GREEN ESSEX IG8 0EA

View Document

31/07/1431 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/11/1325 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

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

View Document

08/11/128 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 11 BLACKSMITH CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 4GB

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 46 TAMAR SQUARE WOODFORD GREEN ESSEX IG8 0EA

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/10/9421 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/09/9324 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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