DATASCENE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-05-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRIFFITHS / 06/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 37 ASHMEAD ROAD BANBURY OXFORDSHIRE OX16 1AA

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 8 8 WIGGINS CLOSE BARFORD ROAD BLOXHAM OXFORDSHIRE OX15 4GT ENGLAND

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/07/0925 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 59 HENEAGE STREET NECHELLS BIRMINGHAM B7 4NF

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 243 LEEK NEW ROAD SNEYD GREEN STOKE ON TRENT ST6 2LG

View Document

11/10/0211 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 ALTER MEM AND ARTS 06/08/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company