DESKTOP DATA SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from Unit 22 Midsomer Enterprise Park Radstock Road Midsomer Norton Bath and North East Somerset BA3 2BB to 54a North Road Midsomer Norton Radstock BA3 2QQ on 2023-07-31

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

31/08/1531 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1315 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/09/1216 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILLIER / 25/08/2010

View Document

12/09/1012 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: HOLLINGDALES 33 WINE STREET BRISTOL AVON BS1 2BQ

View Document

18/09/9718 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 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