69-77 High St
Croydon
Surrey
CR0 1QQ
Director Name | Mr Oliver Alan Walker |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Dir - Proposed |
Country of Residence | United Kingdom |
Correspondence Address | Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ |
Secretary Name | Mr Oliver Alan Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Dir - Proposed |
Country of Residence | United Kingdom |
Correspondence Address | Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ |
Website | www.dxsolutions.com |
---|
Registered Address | Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Michael Ferreira 50.00% Ordinary |
---|---|
50 at £1 | Oliver Alan Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,394 |
Cash | £280 |
Current Liabilities | £28,731 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
22 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
16 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 September 2020 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ on 29 September 2020 (1 page) |
22 September 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
12 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
21 February 2019 | Notification of Christopher James Barnes as a person with significant control on 1 February 2019 (2 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
21 February 2019 | Appointment of Mr Christopher James Barnes as a director on 11 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Michael Ferreira on 28 March 2009 (2 pages) |
10 February 2010 | Director's details changed for Michael Ferreira on 28 March 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 January 2009 | Director's change of particulars / michael ferreira / 27/10/2007 (1 page) |
21 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / michael ferreira / 27/10/2007 (1 page) |
21 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 55A mitcham park mitcham surrey CR4 4EP (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 55A mitcham park mitcham surrey CR4 4EP (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Incorporation (15 pages) |
13 January 2000 | Incorporation (15 pages) |