AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th July 2020. New Address: Centurion House London Road Staines-upon-Thames TW18 4AX. Previous address: 54 Clarendon Road Watford Hertfordshire WD17 1DU England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd March 2019 secretary's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2018. New Address: 54 Clarendon Road Watford Hertfordshire WD17 1DU. Previous address: 35 New Broad Street London EC2M 1NH England
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2018. New Address: 35 New Broad Street London EC2M 1NH. Previous address: 55 Old Broad Street London EC2M 1RX England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2014 secretary's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th August 2016. New Address: 55 Old Broad Street London EC2M 1RX. Previous address: 29 Regal House Royal Crescent Ilford Essex IG2 7JY
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dabster systems private LIMITEDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed daystar systems uk LIMITEDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dabster systems private LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
13th February 2014 - the day secretary's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 50000.00 GBP
capital
|
|
AP01 |
New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 10th November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 7th April 2012
filed on: 7th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th July 2011 - the day director's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Babu Narayanasamy 17 Robertson Close Shenley Church End Milton Keynes Buckinghamshire MK5 6EB United Kingdom on 9th April 2011
filed on: 9th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 9th April 2011 director's details were changed
filed on: 9th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st August 2010 secretary's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Crown Walk Wembley Middlesex HA9 8HU United Kingdom on 10th August 2010
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th September 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from 120 connaught road reading RG30 2UF
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 8th October 2008 with shareholders record
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(17 pages)
|