DATASMART ONLINE 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
29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

06/03/256 March 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARTRIDGE / 01/10/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARGARET MADELEY / 01/11/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS BRIDGET MARGARET MADELEY / 01/10/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RITA O'KYERE / 01/10/2019

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / BRID MADELEY / 14/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARTRIDGE / 14/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PARTRIDGE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1728 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 600

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA O'KYERE / 01/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARTRIDGE / 01/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARGARET MADELEY / 01/11/2013

View Document

02/04/132 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

26/10/1226 October 2012 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