About

Registered Number: 02065974
Date of Incorporation: 21/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Technology House, Blackpole Estate West, Worcester, WR3 8TJ

 

Based in Worcester, Dolphin Computer Access Ltd was founded on 21 October 1986, it's status is listed as "Active". Dolphin Computer Access Ltd has 13 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Stephen James 01 January 2001 - 1
DUFFY, Noel Patrick N/A - 1
HILL, Michael Benjamin 30 June 2010 - 1
DIAMOND, Peter Edwin N/A 01 January 2000 1
LINDHOLM, Jan 29 December 1999 31 March 2004 1
ORME, Richard Charles 06 January 2014 30 June 2015 1
PALMER, Steven John 01 April 1998 07 June 2012 1
ROETEN, Ronald 01 October 2000 31 January 2003 1
ROLLASON, Ian Mark N/A 14 July 1998 1
RYE, John Michael N/A 01 December 1993 1
SHAW, Hazel Margaret 01 January 2012 31 August 2020 1
TALBOT, Michael N/A 14 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Lorraine Joy N/A 01 December 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 April 2018
RESOLUTIONS - N/A 09 March 2018
CS01 - N/A 26 October 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 13 January 2014
RESOLUTIONS - N/A 02 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2014
SH19 - Statement of capital 02 January 2014
CAP-SS - N/A 02 January 2014
MR01 - N/A 20 November 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 19 November 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 27 December 2008
363a - Annual Return 27 December 2008
RESOLUTIONS - N/A 08 December 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 31 October 2000
SA - Shares agreement 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 02 June 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 10 November 1997
CERTNM - Change of name certificate 16 September 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 07 December 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 18 April 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 27 August 1993
363b - Annual Return 23 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1992
288 - N/A 24 June 1992
AA - Annual Accounts 17 June 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
363a - Annual Return 22 October 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
AA - Annual Accounts 05 June 1991
395 - Particulars of a mortgage or charge 31 May 1991
288 - N/A 01 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
363 - Annual Return 01 November 1990
395 - Particulars of a mortgage or charge 24 October 1990
AA - Annual Accounts 26 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
395 - Particulars of a mortgage or charge 27 March 1990
CERTNM - Change of name certificate 14 December 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 18 May 1989
PUC 2 - N/A 29 March 1989
288 - N/A 21 March 1989
PUC 2 - N/A 27 June 1988
RESOLUTIONS - N/A 24 June 1988
123 - Notice of increase in nominal capital 24 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
288 - N/A 03 May 1988
395 - Particulars of a mortgage or charge 26 October 1987
287 - Change in situation or address of Registered Office 19 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1987
287 - Change in situation or address of Registered Office 02 May 1987
288 - N/A 03 March 1987
CERTINC - N/A 21 October 1986
288 - N/A 21 October 1986
NEWINC - New incorporation documents 21 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 09 January 2009 Outstanding

N/A

All assets debenture 31 October 2008 Outstanding

N/A

Mortgage 29 May 1991 Fully Satisfied

N/A

Mortgage 18 October 1990 Fully Satisfied

N/A

Mortgage 16 March 1990 Fully Satisfied

N/A

Single debenture 05 May 1988 Outstanding

N/A

Debenture 19 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.