DATASOUND LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

21/06/2421 June 2024 Change of details for Jakey Group Ltd as a person with significant control on 2018-04-04

View Document

21/06/2421 June 2024 Director's details changed for Mr Gary Comerford on 2024-06-21

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Rory Liam Dear on 2023-06-16

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Satisfaction of charge 3 in full

View Document

26/04/2226 April 2022 Director's details changed for Mr Rory Liam Dear on 2022-04-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/03/2115 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

26/11/1926 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR GARY COMERFORD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026268400005

View Document

02/11/182 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 CESSATION OF RORY LIAM DEAR AS A PSC

View Document

16/04/1816 April 2018 ADOPT ARTICLES 04/04/2018

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026268400004

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CARPENTER

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY DEREK CARPENTER

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKEY GROUP LTD

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY LIAM DEAR

View Document

02/02/182 February 2018 CESSATION OF DEREK LESLIE CARPENTER AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE CARPENTER

View Document

06/11/176 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR RORY LIAM DEAR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELLEN CARPENTER / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LESLIE CARPENTER / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 5 BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE SG6 2HB

View Document

16/05/1116 May 2011 LOAN AGREEMENT 06/05/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: ASHLEY HOUSE 63 HIGH STREET BALDOCK HERTS SG7 6BG

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 30 NORTHFIELD CLOSE GAMLINGGAY NR SANDY BEDFORDSHIRE SG19 3NP

View Document

02/09/912 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 COMPANY NAME CHANGED CARROTOP LIMITED CERTIFICATE ISSUED ON 28/08/91

View Document

09/08/919 August 1991 £ NC 10000/100000 05/08/91

View Document

09/08/919 August 1991 SECRETARY RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

09/08/919 August 1991 NC INC ALREADY ADJUSTED 05/08/91

View Document

05/07/915 July 1991 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