DENSITRON COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Return of final meeting in a members' voluntary winding up

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-19

View Document

28/10/2128 October 2021 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to 30 Finsbury Square London EC2A 1AG on 2021-10-28

View Document

28/08/2028 August 2020 SAIL ADDRESS CHANGED FROM: 7 YORK ROAD WOKING GU22 7XH

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM AISLE BARN 100 HIGH STREET BALSHAM CAMBRIDGE CB21 4EP ENGLAND

View Document

11/08/2011 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/2011 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/08/2011 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/08/205 August 2020 SAIL ADDRESS CREATED

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR JONATHAN FRANCIS JAYAL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAYAL

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PEARSON

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JONATHAN FRANCIS JAYAL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME FALCONER

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 4TH FLOOR 72 CANNON STREET LONDON EC4N 6AE

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM DENSITRON COMPUTER SOLUTIONS LTD 5TH FLOOR 145 CANNON ST LONDON EC4N 5BP

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, 5TH FLOOR 145 CANNON STREET, LONDON, EC4N 5BP

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: UNIT 4, AIRPORT TRADING ESTATE, BIGGIN HILL, WESTERHAM KENT TN16 3BW

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED DENSITRON COMPUTER SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 20/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 S252 DISP LAYING ACC 23/02/94

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/02/94

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST 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

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 23/02/94

View Document

07/03/947 March 1994 S252 DISP LAYING ACC 23/02/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 COMPANY NAME CHANGED SATCOM LIMITED CERTIFICATE ISSUED ON 03/05/90

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/861 November 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/11/861 November 1986 REGISTERED OFFICE CHANGED ON 01/11/86 FROM: 112 SOUTH STREET, BRAINTREE, ESSEX, CM7 6QQ

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