DISTRIBUTED SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

10/03/2510 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Registered office address changed from 17 Mount Pleasant Edgworth Bolton Lancashire BL7 0AG to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-08

View Document

06/09/246 September 2024 Annual accounts for year ending 06 Sep 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET CLAPPERTON

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/04/178 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN CLAPPERTON / 31/12/2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLAPPERTON / 31/12/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CLAPPERTON / 01/07/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 S366A DISP HOLDING AGM 29/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 2 LOXFORD WAY CATERHAM SURREY CR3 6BX

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 2ND FLOOR THRALE HOUSE 44-46 SOUTHWARK LONDON SE1 1UN

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: NORTH ATRIUM SUITE THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 115/129 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

06/01/956 January 1995 SECRETARY RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 18/01/93

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

03/02/933 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9122 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 SECRETARY RESIGNED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 17/19 REDCROSS WAY LONDON SE1 1TA

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

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