Advanced company searchLink opens in new window

DX NETWORK SERVICES LIMITED

Company number 05026914

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)
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