UKBizDB.co.uk

DSL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dsl Systems Limited. The company was founded 44 years ago and was given the registration number 01442610. The firm's registered office is in NOTTINGHAM. You can find them at Adbolton Hall Adbolton Lane, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DSL SYSTEMS LIMITED
Company Number:01442610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1979
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Adbolton Hall Adbolton Lane, West Bridgford, Nottingham, Nottinghamshire, NG2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7405, Rte Transcanadienne #100, Saint Laurent, Canada, H4T 1Z2

Secretary09 November 2020Active
7405, Rte Transcanadienne #100, Saint Laurent, Canada, H4T 1Z2

Director09 November 2020Active
The Beeches Old Blyth Road, Ranby, Retford, DN22 8HT

Secretary-Active
5, Lambley Road, Lowdham, Nottingham, NG14 7AZ

Secretary01 August 2005Active
16 School Street, Church Gresley, Swadlincote, DE11 9QZ

Director01 August 2005Active
6 George Street, Arnold, Nottingham, NG5 6LP

Director01 August 2005Active
White House Farm, Church Street, East Markham, Newark, NG22 0SA

Director02 March 2001Active
The Beeches Old Blyth Road, Ranby, Retford, DN22 8HT

Director-Active
5 Rancliffe Avenue, Keyworth, Nottingham, NG12 5HY

Director25 April 1994Active
Stilton Cottage Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH

Director01 August 2005Active
Overdale Cottage, No Mans Lane, Risley, DE72 3ST

Director-Active
Scypen Cottage, Main St Granby, Nottingham, NG13 9PQ

Director-Active
5, Lambley Road, Lowdham, Nottingham, NG14 7AZ

Director01 August 2005Active

People with Significant Control

Valstone Uk Holdings Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:Adbolton Lane, West Bridgford, Nottingham, England, NG2 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dsl Systems Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adbolton Hall, Adbolton Lane, Nottingham, England, NG2 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Other

Legacy.

Download
2023-11-02Accounts

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-08Accounts

Change account reference date company current extended.

Download
2020-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.