DATA MANAGEMENT CONSULTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-18 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-20

View Document

25/08/2325 August 2023 Director's details changed for Ms Sally Jane Hinds on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Mr Jim Malloy as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Change of details for Ms Sally Jane Hinds as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Jim Malloy on 2023-08-25

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Director's details changed for Ms Sally Jane Hinds on 2023-02-27

View Document

09/03/239 March 2023 Change of details for Mr Jim Malloy as a person with significant control on 2023-02-27

View Document

09/03/239 March 2023 Change of details for Ms Sally Jane Hinds as a person with significant control on 2023-02-27

View Document

09/03/239 March 2023 Director's details changed for Mr Jim Malloy on 2023-02-27

View Document

06/03/236 March 2023 Change of details for Ms Sally Jane Hinds as a person with significant control on 2023-02-17

View Document

06/03/236 March 2023 Director's details changed for Ms Sally Jane Hinds on 2023-02-17

View Document

13/12/2213 December 2022 Registered office address changed from C/O Sg Accounting, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-12-13

View Document

11/11/2211 November 2022 Registered office address changed from 11 Wellington Court Dover Road Walmer Deal CT14 7JP England to Sg Accounting 1 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-11

View Document

10/11/2210 November 2022 Registered office address changed from Sg House Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 11 Wellington Court Dover Road Walmer Deal CT14 7JP on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MALLOY / 16/06/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE HINDS / 16/06/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JIM MALLOY

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O SALLY HINDS 9 RECREATION ROAD RECREATION ROAD WARGRAVE READING RG10 8BG

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LORAINE WATERS

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 96 CREST VIEW DRIVE PETTS WOOD BR5 1BX ENGLAND

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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