DATA CONCEPT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 05/02/255 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-21 with updates |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/08/2321 August 2023 | Purchase of own shares. |
| 21/08/2321 August 2023 | Cancellation of shares. Statement of capital on 2023-07-20 |
| 27/07/2327 July 2023 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE United Kingdom to Saltford House, High Street High Street Saltford Bristol BS31 3ED on 2023-07-27 |
| 24/07/2324 July 2023 | Change of details for Mr James Michael Ford as a person with significant control on 2023-07-20 |
| 20/07/2320 July 2023 | Cessation of Gary Paradise as a person with significant control on 2023-07-20 |
| 20/07/2320 July 2023 | Change of details for Mr James Michael Ford as a person with significant control on 2023-07-20 |
| 20/07/2320 July 2023 | Termination of appointment of Gary Paradise as a director on 2023-07-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-02-21 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | PREVEXT FROM 28/02/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 21/02/1821 February 2018 | DIRECTOR APPOINTED MR JAMES MICHAEL FORD |
| 21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARADISE / 21/07/2017 |
| 21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARADISE / 21/07/2017 |
| 21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 10 DURLEY PARK NESTON CORSHAM SN13 9YG ENGLAND |
| 03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM |
| 21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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