Advanced company searchLink opens in new window

DOVETAIL SYSTEMS LIMITED

Company number 05942721

Filter by category

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)
28 Sep 2017 TM01 Termination of appointment of David Charles Little as a director on 18 August 2017
31 May 2017 AD01 Registered office address changed from 88 Wood Street London EC2V 7DA England to 88 Wood Street London EC2V 7DA on 31 May 2017
22 May 2017 AD01 Registered office address changed from 10th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 88 Wood Street London EC2V 7DA on 22 May 2017
04 May 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 TM01 Termination of appointment of Steven Charles Husk as a director on 28 February 2017
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 TM01 Termination of appointment of Ian Douglas Jackson as a director on 30 November 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from 5th Floor 51 Moorgate London EC2R 6BH to 10th Floor 2 Minster Lane London EC3R 7BB on 10 June 2015
10 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 Oct 2014 CH01 Director's details changed for Mr William James Trevethen Rockett on 1 January 2014
09 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
08 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 MR01 Registration of charge 059427210002
29 Apr 2013 AP01 Appointment of Mr Steven Charles Husk as a director
29 Apr 2013 AP01 Appointment of Mr David Charles Little as a director
29 Apr 2013 AP01 Appointment of Mrs Ewa Krystyna Little as a director
13 Nov 2012 CH01 Director's details changed for Mr Edward Richard Little on 13 November 2012
25 Oct 2012 AP01 Appointment of Mr Edward Richard Little as a director
22 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders