Leeds
LS7 2TA
Director Name | Mr Mirza Krecinic |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Citizen Of Bosnia An |
Status | Current |
Appointed | 12 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Directer |
Country of Residence | England |
Correspondence Address | 20 Buckthorne Drive East Ardsley Wakefield WF3 2DA |
Director Name | Mr Andrew Keith McEwan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Wetherby Road Harrogate HG2 7SH |
Director Name | Mr Desmond Michael Cullen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Hookstone Road Harrogate HG2 8QJ |
Website | dualcomms.com |
---|---|
Telephone | 0800 1585878 |
Telephone region | Freephone |
Registered Address | Unit 10 Innovation Centre Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
64 at £1 | Keith Mcewan 64.00% Ordinary |
---|---|
18 at £1 | Amer Spahic 18.00% Ordinary |
18 at £1 | Mirza Krecinic 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,682 |
Cash | £59,382 |
Current Liabilities | £60,679 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
22 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 October 2016 | Director's details changed for Mr Keith Mcewan on 18 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mr Keith Mcewan on 18 October 2016 (3 pages) |
18 October 2016 | Director's details changed for Mr Mirza Krecinic on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Mirza Krecinic on 18 October 2016 (2 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Termination of appointment of Desmond Michael Cullen as a director (1 page) |
29 October 2012 | Appointment of Mr Keith Mcewan as a director (2 pages) |
29 October 2012 | Termination of appointment of Desmond Michael Cullen as a director (1 page) |
29 October 2012 | Appointment of Mr Keith Mcewan as a director (2 pages) |
19 April 2012 | Appointment of Mr Mirza Krecinic as a director (2 pages) |
19 April 2012 | Appointment of Mr Mirza Krecinic as a director (2 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 10 Innovation Centre Conyngham Knaresborough North Yorkshire HG5 9DY England on 3 October 2011 (1 page) |
24 August 2011 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 24 August 2011 (1 page) |
24 May 2011 | Company name changed duel communications LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Company name changed duel communications LIMITED\certificate issued on 24/05/11
|
14 February 2011 | Incorporation (23 pages) |
14 February 2011 | Incorporation (23 pages) |