DAXCOM TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

12/11/1912 November 2019 First Gazette notice for voluntary strike-off

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 9 BAIRD ROAD FARNBOROUGH HAMPSHIRE GU14 8BP

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA MOORES

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA MOORES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 25 THURLOW PARK ROAD LONDON LONDON SE21 8JP UNITED KINGDOM

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK CHILDS / 05/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 41 MARLER ROAD LONDON SE23 2AE

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHILDS / 16/07/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR 9 VICTORIA PLACE HAVERFORDWEST PENBROKESHIRE SA61 2JX

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 45 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BP

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: C/O ASCOT DRUMMOND UK 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: C/O ASCOT DRUMMOND (UK) 1 ALBANY TERRACE REGENTS PARK LONDON

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: C/O ASCOT DRUMMOND UK 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RE DIVIDENDS 01/02/00

View Document

22/06/0022 June 2000 £ NC 1000/1100 01/02/0

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

06/07/996 July 1999 COMPANY NAME CHANGED RAVENCREST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 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