DISYS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DISYS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226796

Incorporation date

01/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24-25 Cross Hands Business, Centre, Heol Parc Mawr Cross, Hands, Llanelli, Carmarthenshire SA14 6RECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon09/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon31/03/2025
Appointment of Mr Philip Michael Gregory Adams as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Iain Thomas Robertson as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Sven Johan Lars Ynner as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Marie Madeleine Hjelmberg as a director on 2025-03-31
dot icon10/02/2025
Termination of appointment of Philip Leslie Watts as a director on 2024-12-31
dot icon10/02/2025
Appointment of Mr Matthew Phillip Lewis Rogers as a director on 2025-01-01
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon27/04/2023
Termination of appointment of Iain Thomas Robertson as a secretary on 2023-04-25
dot icon27/04/2023
Appointment of Mr Robert Henry Evans as a secretary on 2023-04-25
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/09/2022
Statement of capital following an allotment of shares on 2002-06-10
dot icon08/09/2022
Resolutions
dot icon05/09/2022
Appointment of Mr Iain Thomas Robertson as a secretary on 2022-09-05
dot icon05/09/2022
Notification of Lindab Limited as a person with significant control on 2022-09-05
dot icon05/09/2022
Appointment of Mrs Marie Madeleine Hjelmberg as a director on 2022-09-05
dot icon05/09/2022
Appointment of Mr Iain Thomas Robertson as a director on 2022-09-05
dot icon05/09/2022
Appointment of Mr Ola Henrik Gosta Ranstam as a director on 2022-09-05
dot icon05/09/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon05/09/2022
Cessation of Philip Leslie Watts as a person with significant control on 2022-09-05
dot icon05/09/2022
Cessation of Stephen Kenneth Hibbs as a person with significant control on 2022-09-05
dot icon05/09/2022
Termination of appointment of Philip Leslie Watts as a secretary on 2022-09-05
dot icon05/09/2022
Termination of appointment of Stephen Kenneth Hibbs as a director on 2022-09-05
dot icon15/07/2022
Satisfaction of charge 1 in full
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/03/2022
Amended accounts made up to 2021-06-30
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon20/05/2021
Director's details changed for Mr Stephen Kenneth Hibbs on 2021-05-20
dot icon20/05/2021
Change of details for Mr Stephen Kenneth Hibbs as a person with significant control on 2021-05-20
dot icon26/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Stephen Kenneth Hibbs on 2010-06-01
dot icon16/06/2010
Director's details changed for Philip Leslie Watts on 2010-06-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 01/06/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 01/06/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 01/06/06; full list of members
dot icon26/06/2006
Location of debenture register
dot icon26/06/2006
Location of register of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: UNIT16 cross hands business cntr heol parc mawr cross hands llanelli carmarthenshire SA14 6RE
dot icon15/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Certificate of change of name
dot icon26/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 01/06/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Registered office changed on 15/10/03 from: 16 ellsworth road high wycombe buckinghamshire HP11 2TX
dot icon15/10/2003
Secretary's particulars changed;director's particulars changed
dot icon22/07/2003
Return made up to 01/06/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/06/2002
Return made up to 01/06/02; full list of members
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Resolutions
dot icon17/07/2001
Registered office changed on 17/07/01 from: 51 castle street high wycombe buckinghamshire HP13 6RN
dot icon12/07/2001
Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ
dot icon09/07/2001
Certificate of change of name
dot icon01/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
826.31K
-
0.00
759.31K
-
2022
12
1.39M
-
0.00
-
-
2022
12
1.39M
-
0.00
-
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

1.39M £Ascended68.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranstam Ola Henrik Gosta
Director
05/09/2022 - Present
11
Robertson, Iain Thomas
Director
05/09/2022 - 31/03/2025
6
Hjelmberg, Marie Madeleine
Director
05/09/2022 - 31/03/2025
7
Watts, Philip Leslie
Director
03/07/2001 - 31/12/2024
1
Ynner, Sven Johan Lars
Director
31/03/2025 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DISYS TECHNOLOGIES LIMITED

DISYS TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at 24-25 Cross Hands Business, Centre, Heol Parc Mawr Cross, Hands, Llanelli, Carmarthenshire SA14 6RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DISYS TECHNOLOGIES LIMITED?

toggle

DISYS TECHNOLOGIES LIMITED is currently Active. It was registered on 01/06/2001 .

Where is DISYS TECHNOLOGIES LIMITED located?

toggle

DISYS TECHNOLOGIES LIMITED is registered at 24-25 Cross Hands Business, Centre, Heol Parc Mawr Cross, Hands, Llanelli, Carmarthenshire SA14 6RE.

What does DISYS TECHNOLOGIES LIMITED do?

toggle

DISYS TECHNOLOGIES LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does DISYS TECHNOLOGIES LIMITED have?

toggle

DISYS TECHNOLOGIES LIMITED had 12 employees in 2022.

What is the latest filing for DISYS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 09/07/2025: Micro company accounts made up to 2024-12-31.