Advanced company searchLink opens in new window

DIRECT OFFICE SYSTEMS (TELECOM) LIMITED

Company number 06677463

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ United Kingdom to 7 Craigside 32 Old Lodge Lane Purley Surrey CR8 4DF on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF England to PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ on 3 July 2018
02 Jul 2018 PSC04 Change of details for Mr James Michael Johnson as a person with significant control on 25 June 2018
02 Jul 2018 PSC04 Change of details for Mr Alan Michael Johnson as a person with significant control on 25 June 2018
30 Jun 2018 CH01 Director's details changed for Mr James Michael Johnson on 27 June 2018
30 Jun 2018 AD01 Registered office address changed from 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF England to 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF on 30 June 2018
30 Jun 2018 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF on 30 June 2018
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
29 Aug 2017 CH01 Director's details changed for Mr James Michael Johnson on 14 August 2017
29 Aug 2017 PSC01 Notification of Alan Michael Johnson as a person with significant control on 14 August 2017
29 Aug 2017 PSC04 Change of details for Mr James Michael Johnson as a person with significant control on 14 August 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100
29 Aug 2017 AP01 Appointment of Mr Alan Michael Johnson as a director on 14 August 2017
16 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013