DUNLOP SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 Termination of appointment of Robert Lee Mansell as a director on 2023-01-31

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-24 with updates

View Document

04/04/224 April 2022 Director's details changed for Mr Robert Lee Mansell on 2022-04-04

View Document

24/02/2224 February 2022 Change of details for Dunlop Systems & Components Limited as a person with significant control on 2021-05-03

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE MANSELL / 11/07/2019

View Document

13/03/1913 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROBERT LEE MANSELL

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN DAVIS / 30/06/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

04/07/164 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/07/164 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

04/07/164 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079640080001

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/02/169 February 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/02/169 February 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

09/02/169 February 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1629 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN DAVIS / 01/07/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK HART / 01/07/2014

View Document

08/10/148 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

08/10/148 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

08/10/148 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT A7 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4QX

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

12/09/1312 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 THE CONSOLIDATED PARENT ACCOUNTS (DUNLOP SYSTEMS & COMPONENTS LIMITED, COMPANY NUMBER 6317125) WERE PROCESSED FOR THIS COMPANY IN ERROR. THE DOCUMENT SHOULD HAVE BEEN ENTERED FOR DSC (NEDERLAND) LIMITED, COMPANY NUMBER 6498875. THE DOCUMENT HAS NOW BEEN TRANSFERRED.

View Document

06/09/136 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

14/05/1314 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/04/134 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

04/04/134 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 201

View Document

12/03/1212 March 2012 SOLVENCY STATEMENT DATED 12/03/12

View Document

12/03/1212 March 2012 CANCEL SHARE PREM A/C 12/03/2012

View Document

12/03/1212 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 201

View Document

12/03/1212 March 2012 STATEMENT BY DIRECTORS

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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