DIRECT NET ACCESS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Appointment of Ms Hyeryoung Kim Thorn as a director on 2024-07-29

View Document

16/08/2416 August 2024 Termination of appointment of Michael Charles Gill as a director on 2024-07-22

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-07-02

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

04/08/234 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-03

View Document

16/03/2316 March 2023 Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25

View Document

10/11/2210 November 2022 Appointment of Emma Caroline Humphreys as a director on 2022-07-25

View Document

10/11/2210 November 2022 Director's details changed for Emma Caroline Humphreys on 2022-07-25

View Document

08/11/228 November 2022 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 2022-07-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM HAVELOCK HOUSE ORMEAU ROAD BELFAST BT7 1EB

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / WIRELESS GROUP NEW MEDIA LIMITED / 01/03/2018

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

14/03/1714 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES GILL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBBINS

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NIGEL ROBBINS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 30/01/09 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 31/12/07 ANNUAL ACCTS

View Document

14/02/0814 February 2008 30/01/08 ANNUAL RETURN SHUTTLE

View Document

18/10/0718 October 2007 31/12/06 ANNUAL ACCTS

View Document

27/02/0727 February 2007 30/01/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 30/01/06 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

01/06/051 June 2005 30/01/05 ANNUAL RETURN SHUTTLE

View Document

29/10/0429 October 2004 31/12/03 ANNUAL ACCTS

View Document

12/06/0412 June 2004 30/01/04 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

27/02/0327 February 2003 30/01/03 ANNUAL RETURN SHUTTLE

View Document

18/11/0218 November 2002 CHANGE OF ARD

View Document

31/10/0231 October 2002 30/12/01 ANNUAL ACCTS

View Document

01/03/021 March 2002 30/01/02 ANNUAL RETURN SHUTTLE

View Document

30/01/0230 January 2002 AUDITOR RESIGNATION

View Document

27/01/0227 January 2002 30/12/00 ANNUAL ACCTS

View Document

20/03/0120 March 2001 30/01/01 ANNUAL RETURN SHUTTLE

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/00

View Document

12/06/0012 June 2000 UPDATED MEM AND ARTS

View Document

12/06/0012 June 2000 RESOLUTION TO CHANGE NAME

View Document

23/05/0023 May 2000 MORTGAGE SATISFACTION

View Document

23/05/0023 May 2000 MORTGAGE SATISFACTION

View Document

07/05/007 May 2000 30/06/99 ANNUAL ACCTS

View Document

23/03/0023 March 2000 CHANGE OF DIRS/SEC

View Document

23/03/0023 March 2000 CHANGE OF DIRS/SEC

View Document

23/03/0023 March 2000 CHANGE IN SIT REG ADD

View Document

23/03/0023 March 2000 CHANGE OF ARD

View Document

07/03/007 March 2000 30/01/00 ANNUAL RETURN SHUTTLE

View Document

07/03/007 March 2000 30/01/99 ANNUAL RETURN SHUTTLE

View Document

06/03/006 March 2000 UPDATED MEM AND ARTS

View Document

03/03/003 March 2000 RESOLUTION TO CHANGE NAME

View Document

04/05/994 May 1999 30/06/98 ANNUAL ACCTS

View Document

24/04/9824 April 1998 30/06/97 ANNUAL ACCTS

View Document

11/02/9811 February 1998 30/01/98 ANNUAL RETURN SHUTTLE

View Document

11/02/9811 February 1998 17/02/97 ANNUAL RETURN SHUTTLE

View Document

01/05/971 May 1997 30/06/96 ANNUAL ACCTS

View Document

03/07/963 July 1996 17/02/96 ANNUAL RETURN SHUTTLE

View Document

01/07/961 July 1996 30/06/95 ANNUAL ACCTS

View Document

18/06/9618 June 1996 RETURN OF ALLOT OF SHARES

View Document

24/05/9624 May 1996 RETURN OF ALLOT OF SHARES

View Document

02/05/952 May 1995 30/06/94 ANNUAL ACCTS

View Document

22/02/9522 February 1995 17/02/95 ANNUAL RETURN SHUTTLE

View Document

22/02/9522 February 1995 CHANGE OF DIRS/SEC

View Document

23/09/9423 September 1994 PARS RE MORTAGE

View Document

23/09/9423 September 1994 PARS RE MORTAGE

View Document

14/04/9414 April 1994 30/06/93 ANNUAL ACCTS

View Document

30/03/9430 March 1994 17/02/94 ANNUAL RETURN SHUTTLE

View Document

07/05/937 May 1993 12/03/92 ANNUAL RETURN FORM

View Document

30/04/9330 April 1993 30/06/92 ANNUAL ACCTS

View Document

07/04/937 April 1993 12/03/93 ANNUAL RETURN SHUTTLE

View Document

17/12/9117 December 1991 NOTICE OF ARD

View Document

11/04/9111 April 1991 CHANGE OF DIRS/SEC

View Document

12/03/9112 March 1991 ARTICLES

View Document

12/03/9112 March 1991 DECLN COMPLNCE REG NEW CO

View Document

12/03/9112 March 1991 PARS RE DIRS/SIT REG OFF

View Document

12/03/9112 March 1991 MEMORANDUM

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