DNA COMMS + ELECTRICAL SERVICES LTD

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRIGG

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 CHANGE CORPORATE AS SECRETARY

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056724110002

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
WALNUT HOUSE BLACKHILL DRIVE
WOLVERTON MILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5TS
UNITED KINGDOM

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEIRON GALLIMORE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRIGG

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY ALAN LEACH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPRIGG / 11/01/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1230 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
58A HIGH STREET
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1AQ
UNITED KINGDOM

View Document

04/05/114 May 2011 DIRECTOR APPOINTED JEREMY ANTHONY SPRIGG

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED NICHOLAS SPRIGG

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED KEIRON GALLIMORE

View Document

19/04/1119 April 2011 SECRETARY APPOINTED ALAN LEACH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LTD

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP

View Document

22/03/1122 March 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

16/10/1016 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP

View Document

12/10/1012 October 2010 TERMINATE SEC APPOINTMENT

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
76 HIGH STREET, NEWPORT PAGNELL
MILTON KEYNES
BUCKINGHAMSHIRE
MK16 8AQ

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINDA SMITH / 11/01/2010

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 11/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 11/01/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 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