DEVICES NETWORKS AND SYSTEMS LIMITED

Company Documents

DateDescription
01/02/131 February 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

31/01/1231 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/1010 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHAPLIN / 15/11/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 37 GROSVENOR PLACE SOUTH CHELTENHAM GLOUCESTERSHIRE GL52 2RX

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: G OFFICE CHANGED 16/12/96 44 BROADLANDS DRIVE MALVERN WORCESTERSHIRE WR14 1PW

View Document

05/11/965 November 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/09/9617 September 1996 FIRST GAZETTE

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: G OFFICE CHANGED 01/05/95 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4NU

View Document

30/04/9530 April 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 30 KAYTE CLOSE BISHOPS CLEEVE CHELTENHAM GLOS GL52 4AX

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DN

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: G OFFICE CHANGED 24/07/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

23/07/8723 July 1987 ALTER MEM AND ARTS 230687

View Document

07/07/877 July 1987 COMPANY NAME CHANGED RESTMIX LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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