DTEX SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewCurrent accounting period shortened from 2024-07-31 to 2024-07-30

View Document

28/01/2528 January 2025 Second filing for the appointment of Kim Lodwich as a director

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

15/01/2515 January 2025 Director's details changed for Kim Lodwich on 2024-12-17

View Document

15/11/2415 November 2024 Registered office address changed from Unit 11 Diddenham Court Lambwod Hill Grazeley Reading Berkshire RG7 1JQ England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2024-11-15

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/01/245 January 2024 Appointment of Dave Salverson as a director on 2023-01-05

View Document

04/01/244 January 2024 Termination of appointment of Bahman Mahbod as a director on 2023-09-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBBIE TUCK

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE WYATT

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED KIM LODWICH

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED BAHMAN MAHBOD

View Document

29/01/2029 January 2020 Appointment of Kim Lodwich as a director on 2020-01-27

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED DEBBIE TUCK

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAN KOO

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED CHRISTIE WYATT

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM HAWTHORNS ODIHAM ROAD RISELEY READING BERKSHIRE RG7 1SD

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTEX SYSTEMS PTY LTD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOETE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL NICO CLOETE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN WIERSMA

View Document

28/07/1128 July 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN KOO / 31/08/2010

View Document

28/08/1028 August 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

28/08/1028 August 2010 REGISTERED OFFICE CHANGED ON 28/08/2010 FROM 6 AMBERLEY DRIVE TWYFORD BERKSHIRE RG10 9BZ

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR MOHAN KOO

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED DTX.EMEA LTD CERTIFICATE ISSUED ON 15/06/10

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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