About

Registered Number: 03037178
Date of Incorporation: 23/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 7 Pondwicks Close, St. Albans, Hertfordshire, AL1 1DG

 

Having been setup in 1995, Dialectyx Solutions Ltd are based in Hertfordshire. The current directors of Dialectyx Solutions Ltd are listed as Backhouse, Edward Andrew, Arnold, Stephen Charles, Arnold, Louise Mary, Calverley, Benjamin Peter in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Stephen Charles 23 March 1995 - 1
CALVERLEY, Benjamin Peter 10 August 2007 09 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Edward Andrew 10 October 2015 - 1
ARNOLD, Louise Mary 23 March 1995 11 December 2002 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 11 March 2020
AP01 - Appointment of director 05 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 April 2018
SH01 - Return of Allotment of shares 28 March 2017
CS01 - N/A 23 March 2017
RESOLUTIONS - N/A 17 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP03 - Appointment of secretary 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 May 2012
CH01 - Change of particulars for director 19 May 2012
AD04 - Change of location of company records to the registered office 19 May 2012
AA - Annual Accounts 31 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2011
RESOLUTIONS - N/A 05 July 2011
SH01 - Return of Allotment of shares 05 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
RESOLUTIONS - N/A 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363s - Annual Return 18 August 2008
RESOLUTIONS - N/A 19 May 2008
RESOLUTIONS - N/A 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2008
AA - Annual Accounts 03 March 2008
CERTNM - Change of name certificate 01 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 April 2004
CERTNM - Change of name certificate 01 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
CERTNM - Change of name certificate 07 February 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 19 July 1999
225 - Change of Accounting Reference Date 20 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 21 April 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 30 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
287 - Change in situation or address of Registered Office 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.