DATAPHONE 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
31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/06/2128 June 2021 Second filing of Confirmation Statement dated 2020-02-24

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

30/04/2030 April 2020 Confirmation statement made on 2020-02-24 with updates

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

26/10/1826 October 2018 CESSATION OF SHONA WILCE AS A PSC

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY SHONA WILCE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED JAMES NEIL WILSON

View Document

26/10/1826 October 2018 CESSATION OF CHRISTOPHER JOHN WILCE AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED PAUL JAMES BRADFORD

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM SOLUTIONS HOUSE 56-58 PEREGRINE ROAD ILFORD ESSEX IG6 3SZ ENGLAND

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALEX JAMES MOODY

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MS SHONA WILCE / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

02/10/182 October 2018 17/03/16 STATEMENT OF CAPITAL GBP 50

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MS SHONA WILCE / 18/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 18/09/2018

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS SHONA WILCE / 24/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 24/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 24/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHONA WILCE / 24/02/2018

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCE

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM RIVERSIDE HOUSE WOODFORD TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN IG8 8HQ

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY APPOINTED SHONA WILCE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCE

View Document

09/05/149 May 2014 ADOPT ARTICLES 01/03/2013

View Document

31/12/1331 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

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILCE / 18/03/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILCE / 25/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 25/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

06/03/086 March 2008 COMPANY NAME CHANGED DATAPHONE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 EXEMPTION FROM APPOINTING AUDITORS 10/05/98

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 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