DATABASE SERVICE PROVIDER GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewTermination of appointment of Simon John Goodenough as a director on 2025-06-30

View Document

01/04/251 April 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Meursault Bidco Limited as a person with significant control on 2025-04-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Philip Brown on 2023-11-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Simon John Goodenough on 2024-08-20

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Registration of charge 038984510008, created on 2024-10-11

View Document

22/05/2422 May 2024 Appointment of Mr Charles Frederick Love as a director on 2024-04-30

View Document

17/05/2417 May 2024 Termination of appointment of David William Chislett as a director on 2024-04-30

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/11/2328 November 2023

View Document

19/10/2319 October 2023 Satisfaction of charge 038984510003 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 038984510004 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 038984510005 in full

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registration of charge 038984510007, created on 2023-10-10

View Document

12/10/2312 October 2023 Appointment of Mr Philip Brown as a director on 2023-10-10

View Document

12/10/2312 October 2023 Appointment of Mr David William Chislett as a director on 2023-10-10

View Document

11/10/2311 October 2023 Registration of charge 038984510006, created on 2023-10-10

View Document

13/07/2313 July 2023 Director's details changed for Mr Simon John Goodenough on 2023-07-13

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Christopher Richard Jones as a director on 2022-10-26

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

04/03/224 March 2022 Termination of appointment of Ian John Thomason as a director on 2022-02-11

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of David William Chislett as a director on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 038984510005, created on 2021-12-17

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUHEL ALOM / 30/06/2018

View Document

28/09/1828 September 2018 22/12/99 STATEMENT OF CAPITAL GBP 1180.689616

View Document

24/08/1824 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 1180.286644

View Document

21/08/1821 August 2018 ADOPT ARTICLES 27/07/2018

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038984510004

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038984510003

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP HUNTLEY

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEURSAULT BIDCO LIMITED

View Document

01/08/181 August 2018 CESSATION OF DEVANAND NAYAK AS A PSC

View Document

01/08/181 August 2018 CESSATION OF PHILIP WILLIAM JOHN HUNTLEY AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNTLEY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEVANAND NAYAK

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKS

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 1172.89

View Document

07/08/177 August 2017 ADOPT ARTICLES 26/07/2017

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE QUEVEDO

View Document

09/02/169 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR SIMON JOHN GOODENOUGH

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR SCOTT JAMES SULLIVAN

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD ADAM COOMBS

View Document

13/07/1513 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 1143.57

View Document

10/07/1510 July 2015 24/06/2015

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED ENRIQUE QUEVEDO

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ADOPT ARTICLES 01/11/2011

View Document

13/12/1113 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1113 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 SUB-DIVISION 01/11/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED TUHEL ALOM

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: DSP GLOBAL LTD VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: CPS & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS 10A ALDERMANS HILL PALMERS GREEN LONDON N13 4PJ

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CPS & CO CHARTERED ACCOUNTANTS REGISTERED AUDITORS 3A ALDERMANS HILL PALMERS GREEN LONDON N13 4YD

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 COMPANY NAME CHANGED DBA DIRECT UK LTD CERTIFICATE ISSUED ON 01/08/01

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 14 LEOPOLD ROAD LONDON W5 3PB

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 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