DATASHARP INDEPENDENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAdministrator's progress report

View Document

15/07/2515 July 2025 NewNotice of extension of period of Administration

View Document

11/02/2511 February 2025 Administrator's progress report

View Document

14/08/2414 August 2024 Notice of deemed approval of proposals

View Document

31/07/2431 July 2024 Statement of administrator's proposal

View Document

18/07/2418 July 2024 Registered office address changed from Unit 3 Bradmere House Brook Way Leatherhead KT22 7NA England to Frp Advisory, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of an administrator

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Nicholas Feltham on 2024-01-10

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

22/12/2322 December 2023 Appointment of Mr Steven Michael Robert Cook as a director on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from Opus House Herriard Basingstoke Hants RG25 2PH England to Unit 3 Bradmere House Brook Way Leatherhead KT22 7NA on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Timothy Oakley as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr James Robert Cunningham as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Nicholas Feltham as a director on 2023-12-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Opus House Manor Court Herriard Basingstoke Hants RG25 2PH RG25 2PH England to Opus House Herriard Basingstoke Hants RG25 2PH on 2023-05-17

View Document

18/04/2318 April 2023 Registered office address changed from Unit 2, the Bullpens Manor Court Herriard Basingstoke RG25 2PH England to Opus House Manor Court Herriard Basingstoke Hants RG25 2PH RG25 2PH on 2023-04-18

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM PRIMARY HOUSE PEPPERBOX HERRIARD BASINGSTOKE RG25 2PQ ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 25/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE OLD STOCK YARD FARLEIGH ROAD CLIDDESDEN BASINGSTOKE HAMPSHIRE RG25 2JS

View Document

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE WHITE

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY JEANNETTE WHITE

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047011640004

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 29/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG STEVENS / 18/03/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 150

View Document

09/12/149 December 2014 ADOPT ARTICLES 26/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG STEVENS / 28/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES STILLMAN / 28/11/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 01/10/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 24/05/2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE SPITS / 17/09/2012

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE SPITS / 17/09/2012

View Document

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE OAKLEY / 19/10/2011

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE GERALDINE OAKLEY / 19/10/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/113 June 2011 12/07/09 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1118 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MRS JEANNETTE GERALDINE OAKLEY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY OAKLEY

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS JEANNETTE GERALDINE OAKLEY

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEANETTE OAKLEY

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CRAIG STEVENS / 18/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OAKLEY / 18/03/2010

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR TIMOTHY PHILIP OAKLEY

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY JEANETTE OAKLEY

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES STILLMAN / 18/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ALEXANDER CHARLES STILLMAN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DANIEL CRAIG STEVENS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 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