DYNAMIC SIGNAL PROCESSING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Liquidators' statement of receipts and payments to 2024-12-02 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-02 |
13/02/2313 February 2023 | Liquidators' statement of receipts and payments to 2022-12-02 |
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 |
20/12/2120 December 2021 | Appointment of a voluntary liquidator |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Declaration of solvency |
01/12/211 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/11/2130 November 2021 | Satisfaction of charge 2 in full |
23/09/2123 September 2021 | Termination of appointment of Peter Anderson Cossins as a director on 2021-06-06 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-22 with updates |
23/09/2123 September 2021 | Termination of appointment of Peter Anderson Cossins as a secretary on 2021-06-06 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | SECRETARY APPOINTED MR PETER ANDERSON COSSINS |
22/10/2022 October 2020 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE COSSINS |
11/08/2011 August 2020 | DIRECTOR APPOINTED MS DEIRDRE LOUISE COSSINS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | SECRETARY APPOINTED MS DEIRDRE LOUISE COSSINS |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE LOUISE COSSINS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY DEIDRE COSSINS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1429 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/11/1412 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/11/1412 November 2014 | 21/10/14 STATEMENT OF CAPITAL GBP 70 |
13/12/1313 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/1018 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/093 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON COSSINS / 03/12/2009 |
03/12/083 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/12/066 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
09/11/069 November 2006 | NEW SECRETARY APPOINTED |
09/11/069 November 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
06/01/006 January 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/01/995 January 1999 | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
26/10/9826 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
16/12/9716 December 1997 | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
04/11/974 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
15/12/9615 December 1996 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
20/06/9620 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/9521 December 1995 | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
06/11/956 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
17/01/9517 January 1995 | DIRECTOR RESIGNED |
17/01/9517 January 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/12/941 December 1994 | RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS |
01/12/941 December 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
01/12/941 December 1994 | SECRETARY'S PARTICULARS CHANGED |
16/11/9416 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/10/9412 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/12/9316 December 1993 | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
16/12/9316 December 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
11/11/9311 November 1993 | REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 64 QUEEN ST LONDON EC4R 1AD |
25/10/9325 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/9322 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
13/01/9213 January 1992 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
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 |
13/01/9213 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/12/9117 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9113 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC SIGNAL PROCESSING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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