DEVELOPING NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

26/03/2526 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to 3 Warehouse W, 3Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-26

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

06/03/236 March 2023 Registered office address changed from 1 Mede Court Moor Lane Staines TW18 4YU to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-06

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Declaration of solvency

View Document

08/02/238 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA DESAMPARADOS RUIZ-CHAMIZO

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS MARIA DESAMPARADOS RUIZ-CHAMIZO

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 01/05/14 FOR FORM AR01

View Document

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

View Accounts

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 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

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY MARY STEVENSON

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/02/1322 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

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES STEVENSON / 01/05/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 23 RICHMOND ROAD STAINES MIDDLESEX TW18 2AA

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 S386 DISP APP AUDS 30/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 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