DATAVOICE LTD

Company Documents

DateDescription
21/08/2521 August 2025 Liquidators' statement of receipts and payments to 2025-07-28

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR JASON EDWARDS / 20/11/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CIANO / 20/11/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARDS / 20/11/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CIANO / 23/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARDS / 20/12/2013

View Document

27/12/1327 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARDS / 23/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR DANIEL JAMES CIANO

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR JASON EDWARDS

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY WILLIAMS

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O C/O BEVAN & BUCKLAND DATAVOICE LTD LANGDON HOUSE LANGDON ROAD SWANSEA WATERFRONT SA1 8QY

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 01/05/10 STATEMENT OF CAPITAL GBP 2

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY UNITED KINGDOM

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM DATAVOICE LTD RUSSELL HOUSE 31 RUSSELL STREET SWANSEA WEST GLAMORGAN SA1 4HR

View Document

31/03/1031 March 2010 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

13/01/1013 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ANN WILLIAMS / 01/10/2009

View Document

24/12/0824 December 2008 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