DATAGC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Change of details for Dr Gillian Ellison as a person with significant control on 2025-01-01

View Document

09/01/259 January 2025 Director's details changed for Miss Shona Helen Ellison on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Mr Andrew Joshua Ellison on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Dr Gillian Ellison on 2025-01-08

View Document

09/01/259 January 2025 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor, London W1W7LT on 2025-01-09

View Document

06/01/256 January 2025 Registered office address changed from 75 Shepperton Close Appleton Warrington WA4 5JZ England to 85 85 Great Portland Street First Floor London W1W 7LT on 2025-01-06

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Jane Theaker as a director on 2021-12-10

View Document

22/12/2122 December 2021 Termination of appointment of Natasha Chloe Jones as a director on 2021-12-02

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / DR GILLIAN ELLISON / 19/04/2021

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 16 VALLEY LANE CUDDINGTON NORTHWICH CW8 2QD UNITED KINGDOM

View Document

19/04/2119 April 2021 CESSATION OF JANE THEAKER AS A PSC

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MISS NATASHA JONES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANDREW JOSHUA ELLISON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS SHONA HELEN ELLISON

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA JONES / 09/01/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

05/08/195 August 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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