DATA ACTIVE SYSTEMS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/181 October 2018 APPLICATION FOR STRIKING-OFF

View Document

15/09/1815 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY JONES / 25/01/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / GLYN JONES / 25/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / GLYN JONES / 29/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY JONES / 29/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 15 SELBY ROAD MONK FRYSTON LEEDS LS25 5EQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY JONES / 26/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 28 PARK AVENUE ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2AS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 137 MANOR PARK AVENUE ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2DN

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 S366A DISP HOLDING AGM 25/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 S386 DISP APP AUDS 25/02/99

View Document

27/03/9827 March 1998 S252 DISP LAYING ACC 06/03/98

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

27/03/9827 March 1998 S386 DIS APP AUDS 06/03/98

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 06/03/98

View Document

26/02/9826 February 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