ASM DATACORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Notification of Alastair Ray as a person with significant control on 2023-09-18

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF ALISTAIR GAVIN RAY AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE RAY

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAY

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081093330002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081093330003

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS IRENE RAY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR GAVIN RAY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081093330002

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081093330001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081093330001

View Document

15/02/1515 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREWER

View Document

07/02/157 February 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE RAY

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BREWER

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR RAY

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ALISTAIR GAVIN RAY

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR RAY

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED IDSL LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1218 June 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