DRESSCODE 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
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Document

15/04/2415 April 2024 Change of details for Mr Philip Varley as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Philip Michael Varley on 2024-04-15

View Document

15/04/2415 April 2024 Notification of John Andrew Varley as a person with significant control on 2016-05-07

View Document

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

View Document

14/02/2414 February 2024 Termination of appointment of Peter John Clark as a secretary on 2023-12-04

View Document

14/02/2414 February 2024 Termination of appointment of Peter John Clark as a director on 2023-12-04

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/03/2010 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL VARLEY / 11/06/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

03/05/183 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/07/1230 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/06/116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED KIRKWELL LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

14/09/1014 September 2010 Registered office address changed from , Winterton House Nixey Close, Slough, SL1 1nd, United Kingdom on 2010-09-14

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH SL1 1ND UNITED KINGDOM

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR PETER JOHN CLARK

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY C B SECRETARIES LIMITED

View Document

05/07/105 July 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JOHN ANDREW VARLEY

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM SUITE 760 MOMENTUM HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER

View Document

14/04/0814 April 2008

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/09/064 September 2006

View Document

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

View Document

02/06/062 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/05/037 May 2003 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