DSYS PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM SWAN CENTRE FISHERS LANE LONDON W4 1RX

View Document

24/02/1424 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL STEWART DAVIES / 28/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY BATCHELOR / 28/12/2009

View Document

01/03/101 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: LONDON HOUSE 271/273 KING STREET LONDON W6 9LZ

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 £ IC 900/600 01/09/98 £ SR 300@1=300

View Document

11/09/9811 September 1998 ORD SHARES 27/08/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: ACORN HOUSE 33 CHURCHFIELD ROAD ACTON LONDON, W3 6AY

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 S386 DISP APP AUDS 28/12/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: LLOYDS BANK CHAMBERS 310-312 CHISWICK HIGH ROAD LONDON W4 1NR

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED HURRYOPEN LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

28/12/8928 December 1989 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