DHS SYSTEMS INT'L LTD

Company Documents

DateDescription
28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JON PRUSMACK

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLING

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR NELSON WEINSTEIN

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 SECTION 519

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
DHS SYSTEMS INT'L LTD RAMSDEN ROAD
ROTHERWAS
HEREFORD
HEREFORDSHIRE
HR2 6NP
UNITED KINGDOM

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY DAMIAN HOLLOWAY

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK FINELLI

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM MILSYS UK LTD RAMSDEN ROAD ROTHERWAS HEREFORDSHIRE HR2 6NP

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED MILSYS (UK) LTD CERTIFICATE ISSUED ON 20/08/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR DAMIAN HOLLOWAY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MORAN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ANDREW COWLING

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR ANDREW BROWN

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORAN / 01/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FINELLI / 01/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PRUSMACK / 01/01/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR JON PRUSMACK

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR FRANK FINELLI

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY MAX HOUGHTON

View Document

02/06/082 June 2008 SECRETARY APPOINTED MR MICHAEL MORAN

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 14/02/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 BIRDS FARM HOUSE LOWER BUCKENHILL FOWENHOPE HR1 4PX

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED CELTIC MANOR CONSULTANCY SERVICE S LTD CERTIFICATE ISSUED ON 30/12/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 70 HENTLAND ROSS ON WYE HEREFORDSHIRE HR9 6LP

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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