DATASYS I.T. SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Second filing of Confirmation Statement dated 2017-02-08 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
10/11/2310 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
17/11/2217 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
09/02/179 February 2017 | Confirmation statement made on 2017-02-08 with updates |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/02/1620 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1528 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 29 OLD SCHOOL CLOSE CODICOTE HITCHIN HERTFORDSHIRE SG4 8YJ UNITED KINGDOM |
14/02/1314 February 2013 | Registered office address changed from , 29 Old School Close, Codicote, Hitchin, Hertfordshire, SG4 8YJ, United Kingdom on 2013-02-14 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/05/1214 May 2012 | Registered office address changed from , 29 Grange Rise, Codicote, Hitchin, Hertfordshire, SG4 8YR on 2012-05-14 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARE DOWNES / 14/05/2012 |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DOWNES / 14/05/2012 |
14/05/1214 May 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
14/05/1214 May 2012 | Registered office address changed from , 29 Old School Close, Codicote, Hitchin, Hertfordshire, SG4 8YJ, United Kingdom on 2012-05-14 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 29 OLD SCHOOL CLOSE CODICOTE HITCHIN HERTFORDSHIRE SG4 8YJ UNITED KINGDOM |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 29 GRANGE RISE CODICOTE HITCHIN HERTFORDSHIRE SG4 8YR |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/11/1123 November 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DOWNES / 03/02/2010 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DOWNES / 22/02/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/03/0623 March 2006 | SECRETARY'S PARTICULARS CHANGED |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 24 GRANGE RISE CODICOTE HITCHIN HERTFORDSHIRE SG4 8YR |
21/03/0621 March 2006 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
05/03/025 March 2002 | |
05/03/025 March 2002 | DIRECTOR RESIGNED |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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