Advanced company searchLink opens in new window

DIRECTED SYSTEMS LIMITED

Company number 09224191

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)
16 Jul 2019 CH01 Director's details changed for Dr Mark Stephen Leaning on 15 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
13 Dec 2018 AP03 Appointment of Dr Mark Leaning as a secretary on 13 December 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 1,421.8
04 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 1,395
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,240
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,078
02 Jan 2018 AP01 Appointment of Mr Michael Andrew Twinning as a director on 22 December 2017
02 Jan 2018 AP01 Appointment of Mr Paul Hampden Blagbrough as a director on 22 December 2017
01 Nov 2017 SH02 Sub-division of shares on 25 October 2017
24 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Jun 2017 TM01 Termination of appointment of Samantha Leaning as a director on 1 June 2017
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
12 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
22 Apr 2015 AD01 Registered office address changed from 18 Cumberland Gardens Castle Bytham Grantham Lincolnshire NG33 4SQ United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 22 April 2015
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted