DYNAMIC SIGNAL PROCESSING LTD - History of Changes


DateDescription
2025-02-04 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2024:LIQ. CASE NO.1
2024-02-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2023:LIQ. CASE NO.1
2023-02-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2022:LIQ. CASE NO.1
2022-01-07 delete address UNIT 15 KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2022-01-07 insert address BEGBIES TRAYNOR (CENTRAL) LLP TOWN WALL HOUSE COLCHESTER ESSEX CO3 3AD
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update account_ref_month 3 => 9
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2022-01-07 update company_status Active => Liquidation
2022-01-07 update registered_address
2021-12-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM UNIT 15 KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2021-12-20 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-12-20 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 1 => 2
2021-12-01 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-10-07 delete sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2021-10-07 insert sic_code 99999 - Dormant Company
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COSSINS
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER COSSINS
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents SECRETARY APPOINTED MR PETER ANDERSON COSSINS
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIRDRE COSSINS
2020-08-11 update statutory_documents DIRECTOR APPOINTED MS DEIRDRE LOUISE COSSINS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents SECRETARY APPOINTED MS DEIRDRE LOUISE COSSINS
2018-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE LOUISE COSSINS
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIDRE COSSINS
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-02-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2016-01-18 update statutory_documents 01/12/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-29 update statutory_documents 01/12/14 FULL LIST
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-12 update statutory_documents 21/10/14 STATEMENT OF CAPITAL GBP 70
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-13 update statutory_documents 01/12/13 FULL LIST
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 01/12/12 FULL LIST
2011-12-05 update statutory_documents 01/12/11 FULL LIST
2011-11-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-18 update statutory_documents 01/12/10 FULL LIST
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 01/12/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON COSSINS / 03/12/2009
2008-12-03 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents NEW SECRETARY APPOINTED
2006-11-09 update statutory_documents SECRETARY RESIGNED
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-12 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-05 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-16 update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-15 update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-21 update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-17 update statutory_documents DIRECTOR RESIGNED
1995-01-17 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-12-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-12-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-01 update statutory_documents RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-11-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-16 update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 64 QUEEN ST LONDON EC4R 1AD
1993-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-01-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/92 FROM: C/O WALKER MARTINEAU MINERVA HOUSE VALPY STREET READING, BERKSHIRE RG1 1AR
1992-01-13 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1991-12-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION