THE DATA SHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Edward Thewlis as a director on 2025-03-28

View Document

02/04/252 April 2025 Satisfaction of charge 080057210001 in full

View Document

02/04/252 April 2025 Satisfaction of charge 080057210002 in full

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

05/04/235 April 2023 Appointment of Dr Michael Robert Watts as a director on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Adam Yorath Lewis as a director on 2023-03-30

View Document

04/04/234 April 2023 Registered office address changed from 3rd Floor, Mill 1, Mabgate Mills Mabgate Leeds LS9 7DZ England to 1st Floor, Aireside House Aire Street Leeds LS1 4HT on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Anna Sutton as a director on 2023-03-30

View Document

03/04/233 April 2023 Registration of charge 080057210002, created on 2023-03-30

View Document

31/03/2331 March 2023 Registration of charge 080057210001, created on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CESSATION OF EDWARD THEWLIS AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF ANNA ELIZABETH SUTTON AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHED DATA SERVICES LIMITED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 93-99 SUITE 3 2ND FLOOR MABGATE BUSINESS CENTRE MABGATE LEEDS LS9 7DR ENGLAND

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 26/03/15 FOR FORM AR01

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, 15 QUEEN SQUARE, LEEDS, LS2 8AJ

View Document

18/05/1518 May 2015 13/02/15 STATEMENT OF CAPITAL GBP 500

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM, 10 BREARY RISE, BRAMHOPE, LEEDS, LS16 9AL

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, 3 CHARLES STREET, HORSFORTH, LEEDS, LS18 4QH, UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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