DATA ACTION SERVICES LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/10/1213 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM BENNETT / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/10/013 October 2001 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