- Company Overview for DAKOTIS SYSTEMS LTD (04854176)
- Filing history for DAKOTIS SYSTEMS LTD (04854176)
- People for DAKOTIS SYSTEMS LTD (04854176)
- More for DAKOTIS SYSTEMS LTD (04854176)
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) |
---|---|---|---|
20 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Dennis Neil Chamberlain on 1 April 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Christina Chamberlain on 1 April 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Min-Y-Mynydd Min-Y-Mynydd Rhes-Y-Cae Flintshire Wales to Min-Y-Mynydd Rhes-Y-Cae Holywell Clwyd CH8 8JG on 19 August 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Min-Y-Mynydd Min-Y-Mynydd Rhes-Y-Cae Flintshire CH8 8JG United Kingdom on 4 June 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Min-Mynydd Min-Y-Mynydd Rhes-Y-Cae Flintshire CH8 8JG United Kingdom on 2 December 2013 | |
01 Dec 2013 | AD01 | Registered office address changed from Westerly Beech Avenue Frodsham Cheshire WA6 6PS Uk on 1 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
14 Aug 2010 | CH01 | Director's details changed for Dennis Neil Chamberlain on 1 August 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
10 Aug 2009 | 288c | Director's change of particulars / dennis chamberlain / 01/09/2008 | |
10 Aug 2009 | 288c | Secretary's change of particulars / christina chamberlain / 01/09/2008 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from 5 malmesbury park sandymoor runcorn cheshire WA7 1XD | |
04 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Aug 2007 | 363a | Return made up to 01/08/07; full list of members |