DATASCOPE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Satisfaction of charge 075556820005 in full

View Document

20/08/2420 August 2024 Registration of charge 075556820006, created on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

26/01/2426 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-04-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

01/11/221 November 2022 Cessation of Adrian Charles Butt as a person with significant control on 2018-03-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075556820004

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075556820005

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/04/203 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BUTT

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MR SAMUEL WYNDHAM JONES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SLATER

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR SLATER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ROBERT HINDS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATASCOPE (HOLDINGS) LIMITED

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BIBBY

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075556820004

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED ADRIAN CHARLES BUTT

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR COLIN CHARLES BUTT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODGER

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PETER JOHN BIBBY

View Document

20/07/1520 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 750

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1518 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR TREVOR GORDON SLATER

View Document

16/12/1316 December 2013 SECRETARY APPOINTED TREVOR GORDON SLATER

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS UNITED KINGDOM

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED LATEST TECHNOLOGY LTD CERTIFICATE ISSUED ON 15/05/13

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/10/125 October 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/1224 April 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

24/04/1224 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA UNITED KINGDOM

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JOHN WOODGER

View Document

09/05/119 May 2011 DIRECTOR APPOINTED RICHARD ANTHONY BOTTING

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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