DATACONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-20 with updates |
| 23/11/2123 November 2021 | Change of share class name or designation |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 01/10/191 October 2019 | VARYING SHARE RIGHTS AND NAMES |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
| 21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLOUGH / 21/10/2016 |
| 21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SARAH CLOUGH / 21/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/03/1512 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/03/1412 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SARAH CLOUGH / 01/01/2013 |
| 20/03/1320 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/07/1119 July 2011 | ADOPT ARTICLES 11/07/2011 |
| 06/04/116 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLOUGH / 25/03/2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SARAH CLOUGH / 25/03/2010 |
| 02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
| 22/02/1022 February 2010 | VARYING SHARE RIGHTS AND NAMES |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | COMPANY NAME CHANGED CAATSI LTD CERTIFICATE ISSUED ON 22/01/09 |
| 24/12/0824 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW TRAVIS |
| 24/12/0824 December 2008 | APPOINTMENT TERMINATED SECRETARY ELIZABETH TRAVIS |
| 24/12/0824 December 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH TRAVIS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
| 17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 25/03/0725 March 2007 | S366A DISP HOLDING AGM 20/02/07 |
| 20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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