DATA ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Micro company accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

12/03/2412 March 2024 Micro company accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/09/238 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/12/229 December 2022 Change of details for Rhys Mansel as a person with significant control on 2022-12-09

View Document

02/11/222 November 2022 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 2022-11-02

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

09/12/219 December 2021 Incorporation

View Document


More Company Information