DATA-SYSTEMS (YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 65 Headingley Lane Leeds West Yorkshire LS6 1AA to 7 Silk Mill Mews Leeds LS16 6SU on 2025-04-25

View Document

11/03/2511 March 2025 Termination of appointment of Bahareh Naghash as a director on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Mr Bahareh Naghash as a director on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Ebrahim Shamsizadeh as a director on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Bahareh Naghash as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Ebrahim Shamsizadeh as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Bahareh Naghash as a person with significant control on 2025-03-11

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-02-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/10/241 October 2024 Notification of Bahareh Naghash as a person with significant control on 2022-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Director's details changed for Ms Bahera Naghash on 2023-04-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Appointment of Ms Bahera Naghash as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

12/10/1912 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMIR SHAMSIZADEH

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY AMIR SHAMSIZADEH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED AMIR SHAMSIZADEH

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM SHAMSIZADEH / 01/03/2010

View Document

28/02/1128 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AMIR SHAMSIZADEH / 01/03/2010

View Document

15/02/1115 February 2011 28/02/10 STATEMENT OF CAPITAL GBP 99

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

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