DOMERIGHT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02856857 |
Category | Private Limited Company |
Incorporated | 24 Sep 1993 |
Age | 30 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DOMERIGHT SYSTEMS LIMITED is an active private limited company with number 02856857. It was incorporated 30 years, 8 months, 8 days ago, on 24 September 1993. The company address is Rae House Rae House, Bishop's Stortford, CM23 3BT, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-15
Officer name: Mr Daniel Murphy
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Murphy
Change date: 2023-09-15
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mr Daniel Murphy
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Clare Hastings
Termination date: 2020-03-31
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-31
Psc name: Daniel Murphy
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Eleanor Clare Hastings
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 08 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-08
Psc name: Mrs Eleanor Clare Hastings
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
Old address: 20 Riverside Wharf Bishops Stortford Hertfordshire CM23 3GN
New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mrs Eleanor Clare Hastings
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Termination secretary company with name termination date
Date: 08 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Margaret Hastings
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Eleanor Clare Hastings-Smith
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
Old address: 13 Tamar Square Woodford Green Essex IG8 0EA
New address: 20 Riverside Wharf Bishops Stortford Hertfordshire CM23 3GN
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; no change of members
Documents
Legacy
Date: 18 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/09/98--------- £ si 1@1
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 19 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 19/12/97 from: 11 blacksmith close bishops stortford hertfordshire CM23 4GB
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 30 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 30/09/97 from: 46 tamar square woodford green essex IG8 0EA
Documents
Accounts with accounts type small
Date: 06 Jan 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; no change of members
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; full list of members
Documents
Legacy
Date: 18 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 18/04/94 from: classic house 174-180 old street london EC1V 9BP
Documents
Legacy
Date: 20 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Some Companies
CIRCUIT BASED TRAINING (MALLORY) LIMITED
405 LICHFIELD ROAD,SUTTON COLDFIELD,B74 4DH
Number: | 05929025 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARK PLAZA,SHREWSBURY,SY1 3AF
Number: | 10459017 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORT ST GEORGE INVESTMENTS LIMITED
104 OAKLEY ROAD, SHEPSHED,LEICESTERSHIRE,LE12 9AX
Number: | 05842013 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THURROCK COMMERCIAL,AVELEY,RM15 4YA
Number: | 04633222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL017423 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 06217909 |
Status: | ACTIVE |
Category: | Private Limited Company |