Advanced company searchLink opens in new window

DX HOSTING LTD

Company number 06649408

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)
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 AD01 Registered office address changed from The Gatehouse Gatehouse Way Aylesbury HP19 8DB England to The Gatehouse Gatehouse Way Aylesbury HP19 8DB on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from Sivatech Building Gatehouse Close Aylesbury Bucks HP19 8DJ to The Gatehouse Gatehouse Way Aylesbury HP19 8DB on 21 February 2022
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-03
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
17 Jul 2019 PSC07 Cessation of Dominic Kilroy-Silk as a person with significant control on 16 July 2019
17 Jul 2019 PSC07 Cessation of Sean Michael Stephenson as a person with significant control on 16 July 2019
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Aug 2018 TM02 Termination of appointment of Ruth Elizabeth Stephenson as a secretary on 24 July 2018
16 Aug 2018 TM01 Termination of appointment of Dominic Kilroy-Silk as a director on 24 July 2018
16 Aug 2018 AP01 Appointment of Mr Samuel Barham as a director on 24 July 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from 32 High Street Wendover Bucks HP22 6EA to Sivatech Building Gatehouse Close Aylesbury Bucks HP19 8DJ on 30 April 2018
24 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates