DRESSCODE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
17/05/2417 May 2024 | Registered office address changed from Greengarth Thicket Grove Maidenhead Berkshire SL6 4LW England to 93 Clonmore Street London SW18 5HD on 2024-05-17 |
15/04/2415 April 2024 | Change of details for Mr Philip Varley as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Director's details changed for Mr Philip Michael Varley on 2024-04-15 |
15/04/2415 April 2024 | Notification of John Andrew Varley as a person with significant control on 2016-05-07 |
14/02/2414 February 2024 | Registered office address changed from Collings Hanger Farm 100 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HP to Greengarth Thicket Grove Maidenhead Berkshire SL6 4LW on 2024-02-14 |
14/02/2414 February 2024 | Termination of appointment of Peter John Clark as a secretary on 2023-12-04 |
14/02/2414 February 2024 | Termination of appointment of Peter John Clark as a director on 2023-12-04 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/04/2112 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
10/03/2010 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL VARLEY / 11/06/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
03/05/183 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
11/06/1511 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/10/1427 October 2014 | Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Greengarth Thicket Grove Maidenhead Berkshire SL6 4LW on 2014-10-27 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/07/1230 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/06/116 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
22/09/1022 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/09/1022 September 2010 | COMPANY NAME CHANGED KIRKWELL LIMITED CERTIFICATE ISSUED ON 22/09/10 |
14/09/1014 September 2010 | Registered office address changed from , Winterton House Nixey Close, Slough, SL1 1nd, United Kingdom on 2010-09-14 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH SL1 1ND UNITED KINGDOM |
09/09/109 September 2010 | SECRETARY APPOINTED MR PETER JOHN CLARK |
09/09/109 September 2010 | APPOINTMENT TERMINATED, SECRETARY C B SECRETARIES LIMITED |
05/07/105 July 2010 | 31/05/09 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR APPOINTED JOHN ANDREW VARLEY |
16/06/0916 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
06/08/086 August 2008 | LOCATION OF DEBENTURE REGISTER |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND |
06/08/086 August 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | LOCATION OF REGISTER OF MEMBERS |
06/08/086 August 2008 | |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM SUITE 760 MOMENTUM HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER |
14/04/0814 April 2008 | |
28/03/0828 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
27/06/0727 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | LOCATION OF REGISTER OF MEMBERS |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/02/0722 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
04/09/064 September 2006 | |
04/09/064 September 2006 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: C/O CLARK BLAIR CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU |
02/06/062 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | SECRETARY RESIGNED |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
16/12/0416 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | SECRETARY RESIGNED |
31/05/0331 May 2003 | DIRECTOR RESIGNED |
31/05/0331 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
07/05/037 May 2003 | 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