DEKKO DATA SOLUTIONS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/04/2311 April 2023 Change of details for Mr Ronald Henry Derling Coldwell as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Miss Samantha Tracey Gomes on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 255B Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH England to 5 Willis Street Newton Leys Milton Keynes Buckinghamshire MK3 5RE on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA TRACEY GOMES / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA TRACEY GOMES / 08/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD ENGLAND

View Document

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM CHALLENGE HOUSE SUITE 2.03 2ND FLOOR SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP ENGLAND

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 30A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AF

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/03/1610 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/03/138 March 2013 DIRECTOR APPOINTED MRS SAMANTHA TRACEY GOMES

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLDWELL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR RONALD HENRY DERLING COLDWELL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ROBERT ERIC ROY COLDWELL

View Document

29/01/1329 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 1

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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