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 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,000
24 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 98
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 98
23 Jul 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 32 High Street Wendover Bucks HP22 6EA on 23 July 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 AD01 Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 13 August 2013
18 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Aug 2011 CH01 Director's details changed for Dominic Kilroy-Silk on 16 October 2010
16 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Dominic Kilroy-Silk on 16 October 2010
09 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Dominic Kilroy-Silk on 16 July 2010
20 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
24 Aug 2009 88(2) Capitals not rolled up
21 Aug 2009 363a Return made up to 17/07/09; full list of members
06 Aug 2009 288c Director's change of particulars / dominic silk / 17/07/2008
15 May 2009 288a Secretary appointed ruth elizabeth stephenson
15 May 2009 288b Appointment terminated secretary sean stephenson
21 Dec 2008 225 Accounting reference date extended from 31/07/2009 to 30/09/2009