DATABASE & SOFTWARE DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BAGGALEY / 14/03/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 BEXLEY STREET WINDSOR BERKSHIRE SL4 5BP ENGLAND

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BAGGALEY / 04/01/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 17 HOWARD STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4DD ENGLAND

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 19 FOREST STREET KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DT ENGLAND

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN PENN CRITTEN

View Document

08/03/098 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENN CRITTEN / 17/12/2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 3 HOWARD STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4DD UNITED KINGDOM

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAGGALEY / 17/12/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM THE BULL PENS, TITHE FARM MOULTON ROAD HOLCOT NORTHAMPTON NN6 9SH UNITED KINGDOM

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MONEY MONEY MATTERS (UK) LTD

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY MONEY MONEY MATTERS (UK) LTD

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY APPOINTED MONEY MATTERS (UK) LTD MONEY MATTERS (UK(LTD

View Document

06/03/086 March 2008 SECRETARY APPOINTED MONEY MATTERS (UK) LTD MONEY MATTERS (UK) LTD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL HEPWORTH

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: GISTERED OFFICE CHANGED ON 01/03/2008 FROM VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3QD

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 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