-
DAE SYSTEMS LTD - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 06948069
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- MORRISON, Jeremy Ian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-30
- Dissolved on
- 2021-02-23
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Dynamic Air Engineering Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- COLSTON ENGINEERING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2018-07-13
- Last Date: 2017-06-29
-
DAE SYSTEMS LTD Company Description
- DAE SYSTEMS LTD is a ltd registered in United Kingdom with the Company reg no 06948069. Its current trading status is "closed". It was registered 2009-06-30. It was previously called COLSTON ENGINEERING SERVICES LIMITED. It has declared SIC or NACE codes as "25990". It has 1 director The latest accounts are filed up to 31/07/2012. The latest annual return was filed up to 2012-06-30.It can be contacted at Suite 2 2Nd Floor Phoenix House .
Get DAE SYSTEMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dae Systems Ltd - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Did you know? kompany provides original and official company documents for DAE SYSTEMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-21) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-05-01) - 600
-
liquidation-voluntary-statement-of-affairs (2018-05-01) - LIQ02
-
resolution (2018-05-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
liquidation-disclaimer-notice (2018-07-10) - NDISC
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-25) - PSC02
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
accounts-with-accounts-type-small (2017-03-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-27) - AA
-
certificate-change-of-name-company (2016-01-04) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
change-person-director-company-with-change-date (2014-06-30) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
auditors-resignation-company (2013-07-15) - AUD
-
auditors-resignation-company (2013-06-27) - AUD
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-11) - AP01
-
termination-director-company-with-name (2012-10-11) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-10-11) - AD01
-
change-account-reference-date-company (2012-10-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
-
capital-cancellation-shares (2012-07-10) - SH06
-
capital-return-purchase-own-shares (2012-07-10) - SH03
-
termination-secretary-company-with-name (2012-10-11) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA
-
termination-director-company-with-name (2011-10-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
change-person-director-company-with-change-date (2010-07-20) - CH01
-
change-person-secretary-company (2010-07-20) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-10-12) - AA
keyboard_arrow_right 2009
-
statement-of-affairs (2009-09-04) - SA
-
legacy (2009-09-04) - 88(2)
-
legacy (2009-08-20) - 288a
-
legacy (2009-08-20) - 288b
-
legacy (2009-08-20) - 225
-
resolution (2009-08-20) - RESOLUTIONS
-
legacy (2009-08-15) - 395
-
incorporation-company (2009-06-30) - NEWINC