DOTCOM PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

28/04/2428 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Change of details for Mrs Beverley Ann Nightingale as a person with significant control on 2024-02-06

View Document

22/02/2422 February 2024 Change of details for Mr Kieron Anthony Hunt as a person with significant control on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/05/208 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/05/196 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

28/05/1828 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

09/06/179 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKE

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 SOLVENCY STATEMENT DATED 28/09/09

View Document

15/10/0915 October 2009 STATEMENT BY DIRECTORS

View Document

15/10/0915 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 335000

View Document

15/10/0915 October 2009 REDUCE ISSUED CAPITAL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ARTICLES OF ASSOCIATION

View Document

11/07/0911 July 2009 ADOPT ARTICLES 18/06/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 22 SAINT JOHN STREET MANCHESTER LANCASHIRE M3 4EB

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: BRINDLEY CLOSE NETWORK 65 HAPTON BURNLEY BB11 5TD

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 £ IC 525000/392000 23/11/99 £ SR 133000@1=133000

View Document

01/12/991 December 1999 £ IC 392000/235000 23/11/99 £ SR 157000@1=157000

View Document

30/11/9930 November 1999 ADOPTARTICLES23/11/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 5XE

View Document

01/12/981 December 1998 SHARES AGREEMENT OTC

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

06/11/986 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

06/11/986 November 1998 £ NC 1000/525000 31/10/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 31/10/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 31/10/98

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 COMPANY NAME CHANGED DIALMODE (170) LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

13/08/9813 August 1998 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