DOLPHIN COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 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

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 08/04/2009

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/1012 November 2010 STATEMENT BY DIRECTORS

View Document

12/11/1012 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

12/11/1012 November 2010 REDUCE ISSUED CAPITAL 05/11/2010

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 2

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/105 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

11/10/0911 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 29/04/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 S366A DISP HOLDING AGM 26/07/05

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

02/01/032 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 61-71 VICTORIA STREET LONDON SW1H 0XA

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 5 MERCIAN CLOSE WATERMOOR CIRENCESTER GLOS. GL7 1LT

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/9430 November 1994 ALTER MEM AND ARTS 18/11/94

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 � IC 95215/94965 09/06/94 � SR 250@1=250

View Document

15/10/9415 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/11/9330 November 1993 � IC 100695/94195 30/09/93 � SR 6500@1=6500

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ADOPT MEM AND ARTS 21/12/92

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/07/929 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 03/01/92; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/10/903 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/90

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTER GL7 1US

View Document

30/03/9030 March 1990 NC INC ALREADY ADJUSTED 02/03/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 � NC 40000/250000 13/01

View Document

14/02/8914 February 1989 NC INC ALREADY ADJUSTED

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 WD 03/02/88 AD 26/01/88--------- � SI 250@1=250 � IC 10394/10644

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

15/07/8615 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

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