D.A. SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Final Gazette dissolved following liquidation

View Document

06/04/206 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CURREXT FROM 31/01/2020 TO 29/02/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

07/06/197 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

17/08/1817 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

02/09/172 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 31/01/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 01/02/11 STATEMENT OF CAPITAL GBP 10

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: PLANIT SERVICES LIMITED 2ND FLOOR 26-28 BARTHOLOMEW SQUARE LONDON EC1V 3QH

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: ALDERSMEAD SHEPHERDS HILL MERTSHAM SURREY RH1 3AD

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 6 KELVIN COURT SPENCER ROAD,CHISWICK LONDON W4 3SX

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 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