DERIS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/10/1312 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1213 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1010 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN CHRISTINE HORNSBY / 09/10/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/10/0924 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HORNSBY / 24/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 COMPANY NAME CHANGED
VECTIS 489 LIMITED
CERTIFICATE ISSUED ON 03/05/07

View Document

04/10/064 October 2006 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