Company number 03826376
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 1 MANOR COURT, 6 BARNES WALLIS ROAD SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DOCUSYS LIMITED are www.docusys.co.uk, and www.docusys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Docusys Limited is a Private Limited Company.
The company registration number is 03826376. Docusys Limited has been working since 16 August 1999.
The present status of the company is Active. The registered address of Docusys Limited is 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire Po15 5th. The company`s financial liabilities are £0.71k. It is £-0.28k against last year. The cash in hand is £0.25k. It is £0.06k against last year. And the total assets are £1.64k, which is £0.17k against last year. TRISTON, Sandra Marcella is a Secretary of the company. TRISTON, Roy Henry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".
docusys Key Finiance
LIABILITIES
£0.71k
-29%
CASH
£0.25k
+33%
TOTAL ASSETS
£1.64k
+11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 September 1999
Appointed Date: 16 August 1999
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 September 1999
Appointed Date: 16 August 1999
Persons With Significant Control
Mr Roy Henry Triston
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sandra Marcella Triston
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DOCUSYS LIMITED Events
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Aug 2015
Annual return made up to 16 August 2015
Statement of capital on 2015-08-18
15 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 31 more events
15 Jun 2000
Director resigned
08 Jun 2000
New secretary appointed
08 Jun 2000
New director appointed
20 Sep 1999
Registered office changed on 20/09/99 from: 788-790 finchley road london NW11 7TJ
16 Aug 1999
Incorporation