DATA-SYSTEMS (YORKSHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
11/03/2511 March 2025 | Termination of appointment of Bahareh Naghash as a director on 2025-03-11 |
11/03/2511 March 2025 | Appointment of Mr Bahareh Naghash as a director on 2025-03-11 |
11/03/2511 March 2025 | Termination of appointment of Ebrahim Shamsizadeh as a director on 2025-03-11 |
11/03/2511 March 2025 | Cessation of Bahareh Naghash as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Cessation of Ebrahim Shamsizadeh as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Notification of Bahareh Naghash as a person with significant control on 2025-03-11 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-02-29 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
01/10/241 October 2024 | Notification of Bahareh Naghash as a person with significant control on 2022-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-02-28 |
28/04/2328 April 2023 | Director's details changed for Ms Bahera Naghash on 2023-04-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
03/11/223 November 2022 | Appointment of Ms Bahera Naghash as a director on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
12/10/1912 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
07/09/177 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/10/1512 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR AMIR SHAMSIZADEH |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, SECRETARY AMIR SHAMSIZADEH |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/12/1428 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/01/148 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/12/1217 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/10/1222 October 2012 | DIRECTOR APPOINTED AMIR SHAMSIZADEH |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM SHAMSIZADEH / 01/03/2010 |
28/02/1128 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
28/02/1128 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMIR SHAMSIZADEH / 01/03/2010 |
15/02/1115 February 2011 | 28/02/10 STATEMENT OF CAPITAL GBP 99 |
30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/12/0924 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
12/02/0912 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
28/09/0728 September 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 |
09/01/079 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS |
14/12/0514 December 2005 | SECRETARY RESIGNED |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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