- Company Overview for DX NETWORK SERVICES LIMITED (05026914)
- Filing history for DX NETWORK SERVICES LIMITED (05026914)
- People for DX NETWORK SERVICES LIMITED (05026914)
- Charges for DX NETWORK SERVICES LIMITED (05026914)
- More for DX NETWORK SERVICES LIMITED (05026914)
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) |
---|---|---|---|
26 Nov 2018 | MR04 | Satisfaction of charge 050269140011 in full | |
11 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
03 May 2018 | AP01 | Appointment of Ms Kerensa Leatherland as a director on 30 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Martin Illidge as a director on 26 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Hugh Owens as a director on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Nicholas John Cullen as a director on 17 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Zoe Lesley Pepper as a secretary on 17 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr David Kevin Mulligan as a director on 9 April 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
29 Mar 2018 | MR01 | Registration of charge 050269140013, created on 19 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 Jan 2018 | MR04 | Satisfaction of charge 050269140009 in full | |
10 Jan 2018 | MR04 | Satisfaction of charge 050269140008 in full | |
04 Jan 2018 | MR01 | Registration of charge 050269140012, created on 22 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 050269140011, created on 21 December 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Lloyd John Charles Dunn as a director on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Paul John Ibbetson as a director on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Michael John Sherry as a director on 13 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Stuart Lee Godman as a director on 31 October 2017 | |
05 Oct 2017 | MR04 | Satisfaction of charge 050269140006 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 050269140007 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 050269140010 in full | |
13 Sep 2017 | TM01 | Termination of appointment of Gary Nigel Lay as a director on 12 September 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9GL England to Ditton Park Riding Court Road Datchet Slough SL3 9GL on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Ditton Park Riding Court Road Datchet Slough England to Ditton Park Riding Court Road Datchet Berkshire SL3 9GL on 16 August 2017 |