DERIS SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/04/1528 April 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/04/1517 April 2015 | APPLICATION FOR STRIKING-OFF |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
20/10/1420 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/10/1312 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/10/1213 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1010 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
10/10/1010 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN CHRISTINE HORNSBY / 09/10/2010 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/10/0924 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HORNSBY / 24/10/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/10/0824 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/11/0723 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/05/0722 May 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
11/05/0711 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | COMPANY NAME CHANGED VECTIS 489 LIMITED CERTIFICATE ISSUED ON 03/05/07 |
04/10/064 October 2006 | 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