DSL SYSTEMS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Adbolton Hall Adbolton Lane West Bridgford Nottingham Nottinghamshire NG2 5AS to Floor 1 Priory Court Derby Road Nottingham NG9 2TA on 2025-06-02

View Document

14/01/2514 January 2025 Appointment of Mr Mohammed Maaz Hamid Patel as a director on 2025-01-09

View Document

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

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2022-12-31

View Document

17/05/2417 May 2024 Registration of charge 014426100003, created on 2024-05-10

View Document

28/03/2428 March 2024 Satisfaction of charge 014426100002 in full

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/11/2320 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

13/07/2313 July 2023 Cessation of Dsl Systems Holdings Limited as a person with significant control on 2022-12-21

View Document

13/07/2313 July 2023 Notification of Valstone Uk Holdings Limited as a person with significant control on 2022-12-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Registration of charge 014426100002, created on 2021-07-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES SWALLOW / 15/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SWALLOW / 15/06/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT 11 FARADAY BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2QP

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 29 ARBORETUM STREET NOTTINGHAM NG1 4JA

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/013 July 2001 £ SR 999@1 15/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED DESIGN SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/03/94

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

22/08/8822 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/08/798 August 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information