DSP SYSTEM DESIGN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Accounts for a dormant company made up to 2025-03-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/03/251 March 2025 Annual accounts for year ending 01 Mar 2025

View Accounts

13/10/2413 October 2024 Accounts for a dormant company made up to 2024-03-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

17/12/2217 December 2022 Accounts for a dormant company made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

30/10/2130 October 2021 Accounts for a dormant company made up to 2021-03-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

17/11/1817 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/16

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

05/07/155 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

06/07/146 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/13

View Document

20/07/1320 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts for year ending 01 Mar 2013

View Accounts

10/11/1210 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

07/07/127 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts for year ending 01 Mar 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/11

View Document

16/07/1116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/10

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA JACOBS / 30/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PEARSON / 30/06/2010

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/96

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 01/03/94

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 01/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 01/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 01/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: J6A MERVYN RD BISHOPSTON BRISTOL BS7 9EL

View Document

23/01/9023 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 01/03/89

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED ELFWARE LIMITED CERTIFICATE ISSUED ON 30/05/89

View Document

13/04/8813 April 1988 WD 07/03/88 PD 15/02/88--------- £ SI 2@1

View Document

13/04/8813 April 1988 WD 07/03/88 AD 15/02/88--------- £ SI 1@1=1 £ IC 2/3

View Document

10/03/8810 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BP

View Document

21/12/8721 December 1987 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