About

Registered Number: 05942721
Date of Incorporation: 21/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Founded in 2006, Dovetail Systems Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at Dovetail Systems Ltd. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANZEN, Erich Heinz 11 December 2017 - 1
COEN, Martin David 01 January 2007 11 December 2017 1
LITTLE, Edward Richard 25 October 2012 18 August 2017 1
LITTLE, Ewa Krystyna 01 April 2013 18 August 2017 1
MILLER, Peter John William 25 September 2006 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ROCKETT, William 01 September 2011 15 December 2017 1
SMITH, Deanne 21 September 2006 25 September 2006 1
D & R JAMES LIMITED 01 October 2007 31 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
PSC07 - N/A 01 July 2020
PSC02 - N/A 01 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 02 October 2018
PSC02 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
TM01 - Termination of appointment of director 16 February 2018
AD01 - Change of registered office address 16 February 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 31 May 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 October 2013
MR01 - N/A 12 June 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP03 - Appointment of secretary 03 November 2011
AP01 - Appointment of director 03 November 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 19 October 2009
AP01 - Appointment of director 16 October 2009
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
225 - Change of Accounting Reference Date 04 May 2007
395 - Particulars of a mortgage or charge 01 November 2006
CERTNM - Change of name certificate 31 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Mortgage debenture 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.