DOVETAIL SYSTEMS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Craig William Gurney as a director on 2025-08-14

View Document

28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

21/08/2421 August 2024 Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF

View Document

21/08/2421 August 2024 Register(s) moved to registered inspection location Janus House Endeavour Drive Basildon Essex SS14 3WF

View Document

05/08/245 August 2024 Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2024-08-05

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Declaration of solvency

View Document

08/03/248 March 2024 Appointment of Mr. Craig William Gurney as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Stuart Kevin Forgan as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Erich Heinz Janzen as a director on 2024-03-07

View Document

13/12/2313 December 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

26/09/2326 September 2023 Change of details for Fiserv (Europe) Limited as a person with significant control on 2023-09-26

View Document

01/05/231 May 2023 Cessation of Checkfree Solutions Limited as a person with significant control on 2023-04-28

View Document

01/05/231 May 2023 Notification of Fiserv (Europe) Limited as a person with significant control on 2023-04-28

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Richard Simon Waller as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Mr. Stuart Kevin Forgan as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Mr. Ali Baninajar as a director on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on 2022-05-10

View Document

07/02/227 February 2022 Full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Checkfree Solutions Limited as a person with significant control on 2021-07-01

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED JOHN JAMES SMITH

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN COEN

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED ERICH HEINZ JANZEN

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
88 WOOD STREET
LONDON
EC2V 7DA

View Document

30/01/1830 January 2018 TERMINATE SEC APPOINTMENT

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKETT

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROCKETT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD LITTLE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR EWA LITTLE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
88 WOOD STREET
LONDON
EC2V 7DA
ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
10TH FLOOR 2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUSK

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
5TH FLOOR 51 MOORGATE
LONDON
EC2R 6BH

View Document

10/10/1410 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TREVETHEN ROCKETT / 01/01/2014

View Document

09/07/149 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059427210002

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059427210002

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS EWA KRYSTYNA LITTLE

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR STEVEN CHARLES HUSK

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID CHARLES LITTLE

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD LITTLE / 13/11/2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR EDWARD RICHARD LITTLE

View Document

22/10/1222 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR WILLIAM ROCKETT

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY D & R JAMES LIMITED

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR WILLIAM ROCKETT

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 3 BUNHILL ROW (6TH FLOOR) LONDON EC1Y 8YZ

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD JONES / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & R JAMES LIMITED / 01/10/2009

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 101 MOORGATE LONDON EC2M 6SL

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR IAN DOUGLAS JACKSON

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PETER EDWARD JONES

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM 101 MOORGATE LONDON EC2M 6SL

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 THE BARTON MANOR COURTYARD STRATTON-ON-THE-FOSSE RADSTOCK SOMERSET BA3 4QF

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED CODED SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 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