Advanced company searchLink opens in new window

DAVIES TECHNOLOGY SOLUTIONS LIMITED

Company number 06142958

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)
24 May 2011 AD01 Registered office address changed from 18-20 Thorpe Road Norwich NR1 1RY on 24 May 2011
14 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr Paul Yallop as a director
16 Feb 2011 AP01 Appointment of Mr Richard Churchill as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 287 Registered office changed on 02/07/2009 from c/o kingfisher tax cons. LTD, clayland house 1 norwich road watton thetford norfolk IP25 6DA
01 Jul 2009 288b Appointment terminated secretary kingfisher tax consultancy LTD
18 Mar 2009 363a Return made up to 07/03/09; full list of members
17 Mar 2009 288c Secretary's change of particulars / kingfisher tax consultancy LTD / 01/12/2008
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2008 287 Registered office changed on 04/12/2008 from c/o kingfisher tax consultancy LTD wayland house high street watton thetford norfolk IP25 6AR
14 May 2008 287 Registered office changed on 14/05/2008 from 48 st marys street bungay suffolk NR35 1AX
14 May 2008 288a Secretary appointed kingfisher tax consultancy LTD
08 May 2008 288b Appointment terminated secretary thornett rylands & co LTD
16 Apr 2008 288a Director appointed thomas michael cowper johnson
11 Apr 2008 363a Return made up to 07/03/08; full list of members
10 Mar 2008 288a Director appointed patrick joseph edward smith
10 Mar 2008 88(2) Ad 14/12/07\gbp si 200@1=200\gbp ic 799/999\
12 Dec 2007 88(2)R Ad 06/12/07--------- £ si 797@1=797 £ ic 2/799
19 Apr 2007 288a New director appointed
04 Apr 2007 88(2)R Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2
04 Apr 2007 287 Registered office changed on 04/04/07 from: 48 st. Marys street bungay suffolk NR35 1AX
04 Apr 2007 288a New secretary appointed