DECONSYS TECHNOLOGY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES KOTLAREWSKI

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WHEELOCK

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR NICHOLAS COLIN STAMP

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEELOCK

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLIN STAMP / 01/12/2009

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN WHEELOCK / 01/12/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: ARCHWAY COURT BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED DECOMSYS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

27/11/0127 November 2001 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