DYNAMIC SIGNAL PROCESSING LTD

Company Documents

DateDescription
04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-02

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

20/12/2120 December 2021 Registered office address changed from Unit 15 Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Declaration of solvency

View Document

01/12/211 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

23/09/2123 September 2021 Termination of appointment of Peter Anderson Cossins as a director on 2021-06-06

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Peter Anderson Cossins as a secretary on 2021-06-06

View Document

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 SECRETARY APPOINTED MR PETER ANDERSON COSSINS

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, SECRETARY DEIRDRE COSSINS

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MS DEIRDRE LOUISE COSSINS

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MS DEIRDRE LOUISE COSSINS

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE LOUISE COSSINS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY DEIDRE COSSINS

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1412 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 70

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON COSSINS / 03/12/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 64 QUEEN ST LONDON EC4R 1AD

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: C/O WALKER MARTINEAU MINERVA HOUSE VALPY STREET READING, BERKSHIRE RG1 1AR

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 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