DATA ANALYSIS TRAINING & ACQUISITION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
06/05/246 May 2024 | Withdraw the company strike off application |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
15/11/2115 November 2021 | Notification of Jonathan Robert Livesey as a person with significant control on 2021-09-05 |
15/11/2115 November 2021 | Notification of Graham Michael Livesey as a person with significant control on 2021-09-05 |
11/11/2111 November 2021 | Satisfaction of charge 1 in full |
11/11/2111 November 2021 | Satisfaction of charge 2 in full |
11/11/2111 November 2021 | All of the property or undertaking has been released from charge 2 |
11/11/2111 November 2021 | All of the property or undertaking has been released from charge 1 |
02/11/212 November 2021 | Notification of David Andrew Livesey as a person with significant control on 2021-09-05 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-06-30 |
11/10/2111 October 2021 | Appointment of Mr David Andrew Livesey as a director on 2021-09-05 |
11/10/2111 October 2021 | Termination of appointment of Stephen Alan Livesey as a secretary on 2021-09-05 |
11/10/2111 October 2021 | Cessation of Stephen Alan Livesey as a person with significant control on 2021-09-05 |
11/10/2111 October 2021 | Termination of appointment of Stephen Alan Livesey as a director on 2021-09-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
12/08/1912 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/07/1920 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/01/166 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/11/1419 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/11/1319 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 June 2011 |
20/11/1220 November 2012 | DISS40 (DISS40(SOAD)) |
19/11/1219 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
14/08/1214 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/07/1217 July 2012 | FIRST GAZETTE |
21/11/1121 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM CHAINHURST FARM HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9SX UNITED KINGDOM |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 41 MADELEY ROAD LONDON W5 2LS UNITED KINGDOM |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/01/119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT |
09/01/119 January 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 35 WYCOMBE END BEACONSFIELD OLD TOWN BUCKINGHAMSHIRE HP9 1LZ |
05/01/105 January 2010 | Annual return made up to 14 November 2009 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LIVESEY / 14/11/2008 |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0627 November 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/12/055 December 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/11/048 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 86-88 SOUTH EALING ROAD EARLING LONDON W5 4QB |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
11/04/0111 April 2001 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 3 FORWARD WAY LAKER ROAD ROCHESTER KENT ME1 3QX |
16/11/0016 November 2000 | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
17/11/9917 November 1999 | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS |
25/03/9925 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/03/994 March 1999 | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS |
02/06/982 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/979 December 1997 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
09/12/979 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
09/12/979 December 1997 | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS |
04/04/974 April 1997 | NC INC ALREADY ADJUSTED 25/01/97 |
04/04/974 April 1997 | £ NC 100/1000 25/01/9 |
11/02/9711 February 1997 | S369(4) SHT NOTICE MEET 16/01/97 |
02/12/962 December 1996 | ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97 |
14/11/9614 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATA ANALYSIS TRAINING & ACQUISITION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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