Advanced company searchLink opens in new window

DEVICE AUTHORITY LTD

Company number 04676191

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
23 Mar 2009 363a Return made up to 24/02/09; full list of members
26 Jun 2008 AA Accounts for a dormant company made up to 28 February 2008
26 Jun 2008 363a Return made up to 24/02/08; full list of members
24 Jun 2008 363a Return made up to 24/02/07; full list of members
23 Jun 2008 288c Director's change of particulars / jonathan penney / 23/06/2008
23 Jun 2008 288c Secretary's change of particulars / mark chappell / 23/06/2008
26 Mar 2008 287 Registered office changed on 26/03/2008 from, skipper building, the smith, centre, the fairmile, henley on thames, oxfordshire, RG9 6AB
25 Feb 2008 AA Accounts for a dormant company made up to 28 February 2007
03 May 2007 363s Return made up to 24/02/06; full list of members; amend
18 Apr 2006 AA Accounts for a dormant company made up to 28 February 2006
22 Mar 2006 363a Return made up to 24/02/06; full list of members
22 Mar 2006 288b Director resigned
14 Feb 2006 AA Accounts for a dormant company made up to 28 February 2005
02 Jun 2005 363s Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Director resigned
14 Dec 2004 AA Accounts for a dormant company made up to 29 February 2004
20 Oct 2004 CERTNM Company name changed intellect software LIMITED\certificate issued on 20/10/04
24 Mar 2004 363s Return made up to 24/02/04; full list of members
02 Feb 2004 287 Registered office changed on 02/02/04 from: bix manor, broadplat lane, henley on thames, oxfordshire RG9 4RS
24 Oct 2003 123 Nc inc already adjusted 22/08/03
24 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2003 288a New director appointed
21 May 2003 CERTNM Company name changed intellect software solutions lim ited\certificate issued on 21/05/03
07 May 2003 288b Secretary resigned