DX COMMUNICATIONS LIMITED

SC133682
THE CA'D'ORE 45 GORDON STREET GLASGOW UNITED KINGDOM G1 3PE

Documents

Documents
Date Category Description Pages
13 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 203 Buy now
13 Jul 2024 other Filing exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
13 Jul 2024 other Notice of agreement to exemption from filing of accounts for period ending 31/12/23 1 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 officers Change of particulars for director (Ms Julia Louise Boyle) 2 Buy now
31 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 190 Buy now
06 Jul 2023 other Notice of agreement to exemption from filing of accounts for period ending 31/12/22 1 Buy now
06 Jul 2023 other Filing exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
09 Jun 2023 officers Change of particulars for corporate secretary (Vmed O2 Secretaries Limited) 1 Buy now
31 May 2023 officers Change of particulars for director (Mr Mark David Hardman) 2 Buy now
31 May 2023 officers Change of particulars for director (Julia Louise Boyle) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 139 Buy now
08 Sep 2022 other Notice of agreement to exemption from filing of accounts for period ending 31/12/21 1 Buy now
08 Sep 2022 other Filing exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 1 Buy now
22 Jun 2021 officers Appointment of director (Julia Louise Boyle) 2 Buy now
22 Jun 2021 officers Termination of appointment of director (Mark Evans) 1 Buy now
22 Jun 2021 officers Termination of appointment of director (Edward Augustus Smith) 1 Buy now
07 Jun 2021 accounts Annual Accounts 8 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Change of particulars for director (Edward Augustus Smith) 2 Buy now
25 Aug 2020 accounts Annual Accounts 8 Buy now
02 Jul 2020 officers Change of particulars for director (Mark Evans) 2 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Change of particulars for director (Mark Evans) 2 Buy now
27 Mar 2020 officers Appointment of director (Edward Augustus Smith) 2 Buy now
27 Mar 2020 officers Termination of appointment of director (Robert John Harwood) 1 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
12 Aug 2016 officers Appointment of director (Mark David Hardman) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (Ronan James Dunne) 1 Buy now
12 Apr 2016 annual-return Annual Return 7 Buy now
04 Dec 2015 officers Appointment of director (Mr Robert John Harwood) 2 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2015 accounts Annual Accounts 10 Buy now
13 Apr 2015 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 10 Buy now
13 May 2014 officers Appointment of director (Mark Evans) 2 Buy now
13 May 2014 officers Appointment of director (Ronan James Dunne) 2 Buy now
12 May 2014 officers Termination of appointment of director (Robert Harwood) 1 Buy now
12 May 2014 officers Termination of appointment of director (Francisco Perez De Uriguen Muinelo) 1 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 10 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 officers Termination of appointment of director (David Melcon Sanchez-Friera) 1 Buy now
07 Sep 2012 officers Appointment of director (Francisco Jesus Perez De Uriguen Muinelo) 2 Buy now
23 Jul 2012 accounts Annual Accounts 10 Buy now
17 May 2012 officers Termination of appointment of secretary (O2 Nominees Limited) 2 Buy now
17 May 2012 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 2 Buy now
17 May 2012 officers Change of particulars for director (David Melcon Sanchez-Friera) 3 Buy now
16 Apr 2012 officers Appointment of corporate secretary (O2 Secretaries Limited) 2 Buy now
16 Apr 2012 officers Termination of appointment of secretary 1 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
09 May 2011 accounts Annual Accounts 11 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 resolution Resolution 29 Buy now
12 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Sep 2010 accounts Annual Accounts 11 Buy now
05 Aug 2010 officers Change of particulars for director (Robert John Harwood) 2 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary 1 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Robert John Harwood) 2 Buy now
09 Oct 2009 officers Change of particulars for director (David Melcon Sanchez-Friera) 2 Buy now
02 Oct 2009 accounts Annual Accounts 9 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o semple fraser ws 130 st vincent street glasgow G2 5HF 1 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
31 Mar 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 officers New director appointed 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
07 Aug 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
21 Nov 2006 accounts Annual Accounts 7 Buy now
23 Aug 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
11 May 2006 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
03 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
14 Apr 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
26 Aug 2004 accounts Annual Accounts 10 Buy now
14 Apr 2004 annual-return Return made up to 31/03/04; full list of members 2 Buy now
24 Feb 2004 officers Director's particulars changed 1 Buy now
13 Aug 2003 officers New director appointed 3 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
17 Jun 2003 accounts Annual Accounts 15 Buy now
30 Apr 2003 annual-return Return made up to 31/03/03; full list of members 2 Buy now
19 Mar 2003 address Registered office changed on 19/03/03 from: unit 4 claremont centre 39 durham street glasgow G41 1BS 1 Buy now