DUCT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
08/01/258 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
22/02/2422 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-03 with updates |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
21/01/2021 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
29/01/1929 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
12/01/1812 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ ENGLAND |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN |
10/05/1010 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LESLEY SAUNDERS / 09/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS SAUNDERS / 09/05/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SAUNDERS / 12/05/2008 |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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