About

Registered Number: 02886698
Date of Incorporation: 12/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU

 

Dark Matter Systems Ltd was founded on 12 January 1994, it's status at Companies House is "Active". The current directors of the business are listed as Finn, Anne Barbara, Finn, Stanley Michael in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Stanley Michael 24 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
FINN, Anne Barbara 24 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 10 January 2001
287 - Change in situation or address of Registered Office 07 September 2000
RESOLUTIONS - N/A 24 August 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 04 October 1999
AA - Annual Accounts 04 October 1999
363a - Annual Return 04 March 1999
RESOLUTIONS - N/A 03 August 1998
AA - Annual Accounts 03 August 1998
363a - Annual Return 20 January 1998
RESOLUTIONS - N/A 07 April 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 28 February 1997
RESOLUTIONS - N/A 12 February 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 12 February 1996
287 - Change in situation or address of Registered Office 23 November 1995
RESOLUTIONS - N/A 06 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 06 March 1995
287 - Change in situation or address of Registered Office 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.