About

Registered Number: 04001543
Date of Incorporation: 25/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Dominion Atm Banking Systems Ltd was registered on 25 May 2000 and has its registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Bentley, Joshua Adam, Bentley, Joshua Adam, Shread, David Arthur, Emson, Henry James Embleton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Joshua Adam 01 January 2009 - 1
SHREAD, David Arthur 16 November 2015 - 1
EMSON, Henry James Embleton 07 June 2000 23 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Joshua Adam 12 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 17 March 2019
AD01 - Change of registered office address 17 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2018
SH08 - Notice of name or other designation of class of shares 16 May 2018
RESOLUTIONS - N/A 08 May 2018
CC04 - Statement of companies objects 08 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 June 2014
AD04 - Change of location of company records to the registered office 04 June 2014
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
RESOLUTIONS - N/A 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
225 - Change of Accounting Reference Date 05 May 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 March 2004
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 31 January 2002
RESOLUTIONS - N/A 16 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 18 June 2001
CERTNM - Change of name certificate 06 June 2001
287 - Change in situation or address of Registered Office 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 April 2007 Outstanding

N/A

Debenture 20 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.