DOLPHIN COMPUTER ACCESS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Cancellation of shares. Statement of capital on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

07/06/237 June 2023 Satisfaction of charge 7 in full

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Noel Patrick Duffy as a person with significant control on 2021-08-31

View Document

07/10/217 October 2021 Notification of Paula Duffy as a person with significant control on 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DOLPHIN COMPUTER ACCESS 28/02/2018

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020659740008

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORME

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN HILL / 14/10/2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR RICHARD CHARLES ORME

View Document

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 100000.0

View Document

02/01/142 January 2014 CANCEL SHARE PREM A/C 19/12/2013

View Document

02/01/142 January 2014 SOLVENCY STATEMENT DATED 19/12/13

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020659740008

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BENNETT / 30/09/2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED HAZEL MARGARET SHAW

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN PALMER

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PALMER / 01/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PATRICK DUFFY / 01/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BENNETT / 01/11/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 ALTER ARTICLES 30/06/2010

View Document

24/08/1024 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MICHAEL HILL

View Document

26/11/0926 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/12/0827 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACQUISITION OF ENTIRE SHARE CAP OF SOFTWARE EXPRESS 12/11/2008

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 SHARES AGREEMENT OTC

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ALTERARTICLES29/12/99

View Document

07/01/007 January 2000 VARYING SHARE RIGHTS AND NAMES 29/12/99

View Document

07/01/007 January 2000 CONVE 29/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED DOLPHIN SYSTEMS FOR PEOPLE WITH DISABILITIES LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 122 BATH ROAD WORCESTER WR5 3EP

View Document

01/11/901 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/06/905 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED DOLPHIN SYSTEMS FOR THE DISABLED (D.S.D.) LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

29/03/8929 March 1989 WD 14/03/89 AD 01/02/89--------- £ SI 20@1=20 £ IC 200/220

View Document

29/03/8929 March 1989

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 WD 16/05/88 AD 01/03/88--------- £ SI 122@1=122 £ IC 78/200

View Document

27/06/8827 June 1988

View Document

24/06/8824 June 1988 £ NC 100/1000

View Document

24/06/8824 June 1988 NC INC ALREADY ADJUSTED 01/03/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 47 GREENFIELDS LISS HAMPSHIRE GU33 7AE

View Document

18/06/8718 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/05/872 May 1987 REGISTERED OFFICE CHANGED ON 02/05/87 FROM: THE CHAPEL ST VERONICAS LANE END BEMBRIDGE ISLE OF WIGHT PO35 5TB

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 CERTIFICATE OF INCORPORATION

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