DAEMON NETWORKING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | Application to strike the company off the register |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
22/04/2322 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY DUNNET / 11/04/2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
27/04/1627 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/04/1525 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY ALFRED DUNNETT |
02/04/122 April 2012 | SECRETARY APPOINTED MR. LIAM ANTHONY DUNNETT |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. ALFRED HENRY DUNNETT / 01/09/2010 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/05/101 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
01/05/101 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM ANTHONY DUNNETT / 31/03/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | |
05/05/095 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | LOCATION OF REGISTER OF MEMBERS |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM DUNNETT / 04/11/2008 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 26 WROXHAM ROAD NORWICH NORFOLK NR7 8TZ UNITED KINGDOM |
05/05/095 May 2009 | LOCATION OF DEBENTURE REGISTER |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 58 GIPSY HILL UPPER NORWOOD LONDON SE19 1PD |
10/11/0810 November 2008 | |
16/04/0816 April 2008 | LOCATION OF REGISTER OF MEMBERS |
16/04/0816 April 2008 | LOCATION OF DEBENTURE REGISTER |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM DUNNETT / 28/06/2007 |
16/04/0816 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALFRED DUNNETT / 04/01/2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 39 STONEBANKS WALTON ON THAMES SURREY KT12 2QE |
18/07/0718 July 2007 | |
26/04/0726 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/05/037 May 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/04/024 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/04/9915 April 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS |
15/04/9915 April 1999 | SECRETARY RESIGNED |
07/04/987 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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