DATA ANALYTIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
22/05/2522 May 2025 | Registered office address changed from PO Box 4385 07803937 - Companies House Default Address Cardiff CF14 8LH to 41 Herd Street Marlborough Wiltshire SN8 1DG on 2025-05-22 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
08/04/258 April 2025 | Registered office address changed to PO Box 4385, 07803937 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-08 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
28/01/2528 January 2025 | Micro company accounts made up to 2024-09-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with updates |
11/10/2411 October 2024 | Change of details for Mr James Orton Cooke as a person with significant control on 2016-10-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
12/10/2312 October 2023 | Change of details for Mr James Orton Cooke as a person with significant control on 2023-10-12 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/12/209 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | Registered office address changed from , 80 Carlton Street, Kettering, NN16 8ED to 80 Stanstead Road London SE23 1BS on 2020-07-09 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 80 CARLTON STREET KETTERING NN16 8ED |
23/12/1923 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/02/195 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES ORTON COOKE / 01/09/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/11/176 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORTON COOKE / 18/07/2015 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/11/1325 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORTON COOKE / 01/09/2012 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
27/10/1127 October 2011 | CURRSHO FROM 31/10/2012 TO 30/09/2012 |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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