DATABASE COMPUTING 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
02/06/252 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 SAIL ADDRESS CHANGED FROM: 36 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 SAIL ADDRESS CHANGED FROM: C/O L M WILSON & CO 10 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP ENGLAND

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 16 FILTON ROAD HORFIELD BRISTOL BS7 0PA

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/06/129 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1021 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HOSSEIN SHAFAGHI NEJAD / 02/10/2009

View Document

19/06/1019 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MASOUMEH FARZINKIA / 02/10/2009

View Document

19/06/1019 June 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/05/0930 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS; AMEND

View Document

04/07/024 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 19/11/01

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 30 FILTON ROAD HORFIELD BRISTOL BS7 0PA

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 COMPANY NAME CHANGED DATABASE SOFTWARE LTD CERTIFICATE ISSUED ON 07/08/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/07/9526 July 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: C/O 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 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