DATA SOLUTIONZ LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR SANTOSH SINGAM

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR SANTOSH SINGAM

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY SANTOSH SINGAM

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
44 NORTH DRIVE
HOUNSLOW
TW3 1PU
UNITED KINGDOM

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR SANTOSH SINGAM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED MADEJSKI READING LIMITED
CERTIFICATE ISSUED ON 23/05/13

View Document

03/12/123 December 2012 COMPANY NAME CHANGED BEST NETWORK SOLUTIONS LTD
CERTIFICATE ISSUED ON 03/12/12

View Document

26/09/1226 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY RAJESH KONDAPALLI

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR SANTOSH SINGAM

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAJESH KONDAPALLI

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR SANTOSH SINGAM

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
191 HIGH STREET
LONDON
TW3 1BL

View Document

04/01/114 January 2011 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/01/111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAJESH KONDAPALLI / 01/03/2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM
UNIT 48 PEARS ROAD
LONDON
TW3 1SR

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH KONDAPALLI / 01/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
UNIT 8 MONTPELIER GARDENS
LONDON
E6 3JD

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJESH KONDAPALLI / 12/08/2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
150 MONARCH WAY
ILFORD
ESSEX
IG2 7HS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR RAJESH KONDAPALLI

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MR RAJESH KONDAPALLI

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
WWW.IWANTTHATCOMPANY.COM
THE BRISTOL OFFICE 2 SOUTHFIELD
ROAD WESTBURY ON TRYM
BRISTOL
BS9 3BH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
29 SANTLEY STREET
CLAPHAM
LONDON
SW4 7QF

View Document

16/08/0416 August 2004 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