DEPENDABLE REAL TIME SYSTEMS LIMITED

04361290
86 WESTBOURNE ROAD SHEFFIELD UNITED KINGDOM S10 2QT

Documents

Documents
Date Category Description Pages
28 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2022 accounts Annual Accounts 5 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Amended Accounts 3 Buy now
22 Sep 2020 accounts Annual Accounts 4 Buy now
20 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 accounts Annual Accounts 4 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2018 accounts Annual Accounts 4 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2017 accounts Annual Accounts 10 Buy now
20 Feb 2017 officers Appointment of director (Lucy Allan) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 officers Change of particulars for director (Geoffrey Mackintosh Allan) 2 Buy now
24 Oct 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 officers Change of particulars for secretary (Lucy Allan) 1 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 13 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 resolution Resolution 22 Buy now
27 Apr 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 3 Buy now
01 Apr 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
04 Aug 2007 accounts Annual Accounts 5 Buy now
05 Mar 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: the innovation centre 217 portobello street sheffield south yorkshire S1 4DP 1 Buy now
07 Mar 2006 officers New secretary appointed 1 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
28 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
05 Dec 2005 officers Director resigned 2 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
17 Mar 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
20 Oct 2004 accounts Annual Accounts 8 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
22 Jan 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 9 Buy now
26 Jun 2003 officers Director's particulars changed 1 Buy now
28 Jan 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL 1 Buy now
30 Aug 2002 officers New secretary appointed 2 Buy now
22 Apr 2002 address Registered office changed on 22/04/02 from: st jamess court brown street manchester greater manchester M2 2JF 1 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers New secretary appointed 2 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2002 incorporation Incorporation Company 15 Buy now