DLX NETWORKS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNEDY / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL KENNEDY / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 09/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 SECOND FILING OF PSC01 FOR DANIEL KENNEDY

View Document

15/04/1915 April 2019 SECOND FILING OF PSC01 FOR GISLI HELGASON

View Document

27/03/1927 March 2019 10/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY JAMES EDWARD MEZZONE

View Document

27/03/1927 March 2019 CESSATION OF WESLEY JAMES EDWARD MEZZONE AS A PSC

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1914 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GISLI HELGASON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KENNEDY

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 1 GLOUCESTER PLACE BRIGHTON BN1 4AA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 COMPANY NAME CHANGED FLEXGRID LTD CERTIFICATE ISSUED ON 14/02/17

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 23/05/2016

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED DLX NETWORKS LTD CERTIFICATE ISSUED ON 25/05/16

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY MEZZONE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR WESLEY JAMES EDWARD MEZZONE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1410 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1410 April 2014 ADOPT ARTICLES 14/02/2014

View Document

09/04/149 April 2014 14/02/14 STATEMENT OF CAPITAL GBP 1500

View Document

01/04/141 April 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY LUCRAFT SECRETARIAL LIMITED

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNEDY / 02/12/2012

View Document

25/04/1325 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 03/12/2011

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 07/04/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PP SECRETAIRIES LIMITED

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 28/01/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETAIRIES LIMITED / 28/01/2010

View Document

01/02/101 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR GISLI HELGASON

View Document

15/10/0915 October 2009 29/08/09 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/094 June 2009 APPOINTMENT TERMINATE, DIRECTOR PP SECRETAIRIES LIMITED LOGGED FORM

View Document

04/06/094 June 2009 SECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

16/01/0916 January 2009 SECRETARY APPOINTED PP SECRETAIRIES LIMITED

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 80 HANOVER STREET BRIGHTON EAST SUSSEX BN2 9SS UNITED KINGDOM

View Document

02/12/082 December 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