DART SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05395971 |
Category | Private Limited Company |
Incorporated | 17 Mar 2005 |
Age | 19 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DART SYSTEMS LIMITED is an active private limited company with number 05395971. It was incorporated 19 years, 2 months, 16 days ago, on 17 March 2005. The company address is Environment House First Avenue Environment House First Avenue, Radstock, BA3 4BS, Somerset, England.
Company Fillings
Cessation of a person with significant control
Date: 22 Mar 2024
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rausch International Group Gmbh
Cessation date: 2022-08-19
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type small
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 18 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053959710001
Documents
Notification of a person with significant control
Date: 04 Apr 2023
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-08-19
Psc name: Rausch International Group Gmbh
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Frank Rausch
Change date: 2022-08-19
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Change account reference date company current shortened
Date: 02 Sep 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul White
Appointment date: 2022-08-19
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Amelia Arkell
Termination date: 2022-08-19
Documents
Termination secretary company with name termination date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-19
Officer name: Stuart Jeffery Arkell
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-19
Psc name: Stuart Jeffery Arkell
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-19
Psc name: Sally Amelia Arkell
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Frank Rausch
Notification date: 2022-08-19
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Mr Stuart Jeffery Arkell
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Amelia Arkell
Change date: 2022-06-21
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-17
Psc name: Sally Amelia Arkell
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 13 Oct 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 101.00 GBP
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Oct 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-03
New address: Environment House First Avenue Midsomer Norton Radstock Somerset BA3 4BS
Old address: Units 16 / 17 Mill Road Mill Road Industrial Estate Radstock Somerset BA3 5TX
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Mortgage create with deed with charge number
Date: 16 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053959710001
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-04
Officer name: Stuart Jeffery Arkell
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Amelia Arkell
Change date: 2011-04-04
Documents
Change person secretary company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-04
Officer name: Stuart Jeffery Arkell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-27
Old address: Units 18 / 19 Mill Road Mill Road Industrial Estate Bath Somerset BA3 5TX
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Sally Amelia Arkell
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Stuart Jeffery Arkell
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 271 newbridge road bath somerset BA1 3HL
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 RUDDING DRIVE,BRIDLINGTON,YO16 6ET
Number: | 11432313 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMH SPECIAL PROJECTS CONSULTING LIMITED
UNIT A7 BRIDGE PARK ROAD,LEICESTER,LE4 8BL
Number: | 11890104 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALLANHALL WAY,KIRKELLA,HU10 7QU
Number: | 07596291 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 05232735 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11499224 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCOTE PROPERTY MANAGEMENT LIMITED
EBENEZER HOUSE, RYECROFT,STAFFORDSHIRE,ST5 2BE
Number: | 05813234 |
Status: | ACTIVE |
Category: | Private Limited Company |