DATA-PATH OFFICE NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of John William Dobson as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Appointment of Mr Damian Gilchrist Wyles as a secretary on 2021-12-06

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR WILLIAM ANTHONY STONE

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 2 CREWKERNE BUSINESS PARK NORTHERN WAY, CROPMEAD CREWKERNE SOMERSET TA18 7HJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 03/03/2017

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MR JOHN WILLIAM DOBSON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY SARAH EVANS

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 2 CREWKERNE BUSINESS PARK CREWKERNE SOMERSET TA18 7HJ ENGLAND

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 5 MANOR BUILDINGS NEW STREET NORTH PERROTT CREWKERNE SOMERSET TA18 7ST

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MS SARAH MAY EVANS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BURT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURT

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR TIMOTHY FRYER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE MANLEY

View Document

03/11/093 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND FOSTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 30/04/99

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 30/04/99

View Document

01/11/011 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/011 November 2001 DIVIDEND 30/04/99

View Document

24/10/0124 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 £ NC 1000/2000 30/04/99

View Document

19/05/9919 May 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

19/05/9919 May 1999 SHARE RIGHT DIVIDEND 30/04/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/99

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: HASELBURY WING HASELBURY PLUCKNETT CREWKERNE SOMERSET

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: ROPE WALK THE BARTON HASELBURY PLUCKNETT CREWKERNE SOMERSET TA18 7RD

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/02/933 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 COMPANY NAME CHANGED SOUTH WEST DATA & POWER LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 REGISTERED OFFICE CHANGED ON 04/04/87 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

View Document

30/03/8730 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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