P. DUCKER SYSTEMS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

03/12/243 December 2024 Resolutions

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Satisfaction of charge 1 in full

View Document

25/09/2425 September 2024 Appointment of Mr Kirk James Smith as a director on 2024-08-01

View Document

25/09/2425 September 2024 Appointment of Mr Andrew Bramley as a director on 2024-08-01

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

14/12/2214 December 2022 Change of details for Mrs Patricia Ducker as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Paul David Ducker as a person with significant control on 2022-12-14

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Notification of Nathan James Lawson as a person with significant control on 2021-01-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM STERNE HOUSE LODGE LANE DERBY DE1 3WD

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR NATHAN LAWSON

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR ANDREW BRAMLEY

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN HEARN

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DUCKER / 01/01/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DUCKER / 01/01/2014

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ANTHONY MICHAEL ROSE

View Document

19/11/1219 November 2012 SECRETARY APPOINTED KEVIN HEARN

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM ASHBY HOUSE 1 BEECH WALK LITTLEOVER DERBY DE23 6AZ

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/124 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 AUDITOR'S RESIGNATION

View Document

10/02/1210 February 2012 07/10/10 STATEMENT OF CAPITAL GBP 970

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

02/10/112 October 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA DUCKER / 31/03/2010

View Document

14/11/1014 November 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DUCKER / 31/03/2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DUCKER / 31/03/2010

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 SECTION 175 COMP ACT 06 19/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 May 2009 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 31 May 2008 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RE AUTHORISED TO VOTE 04/07/07

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 S366A DISP HOLDING AGM 15/07/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 S369(4) SHT NOTICE MEET 15/07/98

View Document

04/08/984 August 1998 S252 DISP LAYING ACC 15/07/98

View Document

04/08/984 August 1998 S386 DISP APP AUDS 15/07/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 S366A DISP HOLDING AGM 11/07/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 S386 DISP APP AUDS 11/07/96

View Document

02/08/962 August 1996 S252 DISP LAYING ACC 11/07/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 S369(4) SHT NOTICE MEET 31/05/95

View Document

14/06/9514 June 1995 S366A DISP HOLDING AGM 31/05/95

View Document

14/06/9514 June 1995 S252 DISP LAYING ACC 31/05/95

View Document

14/06/9514 June 1995 S386 DISP APP AUDS 31/05/95

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 S369(4) SHT NOTICE MEET 29/06/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 S369(4) SHT NOTICE MEET 18/05/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 S252 DISP LAYING ACC 19/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/8910 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

08/06/888 June 1988 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