DONTYNE 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
10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Registered office address changed from Os4 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Os1 Washington Business Centre 2 Turbine Way Washington Tyne & Wear SR5 3NZ on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

19/12/2319 December 2023 Change of details for David Palmer as a person with significant control on 2023-12-19

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/12/2230 December 2022 Director's details changed for David Palmer on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for David Palmer as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to Os4 Washington Business Centre Turbine Way Sunderland SR5 3NZ on 2022-01-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

28/10/1828 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 30/08/2015

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 980.00

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 26/11/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 13/12/2011

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 1 SIMONSIDE PRUDHOE NORTHUMBERLAND NE42 6LJ

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN ANDERSON

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 31/12/2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY DAWN ANDERSON

View Document

13/12/1113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIA ANDERSON / 04/01/2011

View Document

04/01/114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ANDREW FISH / 04/01/2011

View Document

19/03/1019 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/07/0925 July 2009 GBP NC 100/1000 15/07/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISH / 02/05/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 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