DIRECT OFFICE SYSTEMS (TELECOM) LIMITED

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 7 CRAIGSIDE 32 OLD LODGE LANE PURLEY SURREY CR4 8DF ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PO BOX CR8 4DF 7 CRAIGSIDE 32 OLD LODGE LANE PURLEY SURREY CR2 6BZ UNITED KINGDOM

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN MICHAEL JOHNSON / 25/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 25/06/2018

View Document

30/06/1830 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 27/06/2018

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 7 CRAIGSIDE, 32 OLD LODGE LANE, PURLEY, SURREY OLD LODGE LANE PURLEY CR8 4DF ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 14/08/2017

View Document

29/08/1729 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL JOHNSON / 14/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL JOHNSON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALAN MICHAEL JOHNSON

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA PEAT

View Document

22/10/1022 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL JOHNSON / 01/01/2010

View Document

20/06/1020 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

10/09/0810 September 2008 SECRETARY APPOINTED SHEILA MARY PEAT

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JAMES MICHAEL JOHNSON

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

20/08/0820 August 2008 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