DORSET NETWORKS LTD
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/08/1016 August 2010 | COMPANY NAME CHANGED I TEAM LTD CERTIFICATE ISSUED ON 16/08/10 |
16/08/1016 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/101 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY KARHAN BOWDLER / 19/05/2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/09/092 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/08/0928 August 2009 | COMPANY NAME CHANGED DORSET COMPUTER NETWORKS LTD CERTIFICATE ISSUED ON 29/08/09 |
27/05/0927 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RE-DESIGNATION 01/06/2005 |
21/05/0821 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | GBP NC 100/1000 20/05/05 |
16/07/0716 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | SECRETARY RESIGNED |
13/12/0513 December 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 C/O PINDER COX AACTS 25E SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8ST |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 C/O PINDER COX ACCOUNTANTS 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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