About

Registered Number: 03690211
Date of Incorporation: 30/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Denovo Systems Ltd was registered on 30 December 1998 with its registered office in Southampton, Hampshire, it's status at Companies House is "Active". The business has one director listed as Dodd, Julie at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Julie 30 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 17 June 2019
PSC04 - N/A 23 January 2019
PSC04 - N/A 23 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
AA - Annual Accounts 08 August 2017
SH19 - Statement of capital 06 December 2016
CS01 - N/A 01 December 2016
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
CAP-SS - N/A 16 November 2016
AA - Annual Accounts 11 July 2016
MR01 - N/A 06 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 July 2015
MR05 - N/A 27 July 2015
RP04 - N/A 06 July 2015
AP01 - Appointment of director 23 June 2015
CH03 - Change of particulars for secretary 27 January 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 24 September 2013
SH19 - Statement of capital 24 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2013
CAP-SS - N/A 24 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 15 September 2011
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 03 November 2007
287 - Change in situation or address of Registered Office 03 November 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 27 March 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 28 January 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 24 October 2003
363a - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
AA - Annual Accounts 12 September 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 28 October 2001
CERTNM - Change of name certificate 11 June 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
CERTNM - Change of name certificate 07 April 1999
RESOLUTIONS - N/A 22 March 1999
123 - Notice of increase in nominal capital 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Legal charge 10 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.