About

Registered Number: 04964932
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Concept House 6 Stoneycroft Rise, Chandlers Ford Eastleigh, Hampshire, SO53 3LD

 

Docs International Uk Ltd was registered on 14 November 2003 and has its registered office in Hampshire, it's status is listed as "Active". This organisation has 7 directors listed. Currently we aren't aware of the number of employees at the Docs International Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULIHAN, James 31 October 2014 - 1
BROERSMA, Eelco Michael 14 November 2003 01 November 2007 1
LEECH, Sean 01 November 2007 22 January 2010 1
LONG, Daragh John Paul 19 March 2010 31 October 2014 1
VAN DE RIET, Peter Gijsbert Hendrik 14 November 2003 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
FOX, Erina 11 February 2013 - 1
LONG, Daragh John Paul 01 November 2007 11 February 2013 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 15 November 2015
AA03 - Notice of resolution removing auditors 27 July 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 10 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 26 February 2013
AP03 - Appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 27 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 17 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.