DATA ANALYSIS TRAINING & ACQUISITION SERVICES LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

06/05/246 May 2024 Withdraw the company strike off application

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/11/2115 November 2021 Notification of Jonathan Robert Livesey as a person with significant control on 2021-09-05

View Document

15/11/2115 November 2021 Notification of Graham Michael Livesey as a person with significant control on 2021-09-05

View Document

11/11/2111 November 2021 Satisfaction of charge 1 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 2 in full

View Document

11/11/2111 November 2021 All of the property or undertaking has been released from charge 2

View Document

11/11/2111 November 2021 All of the property or undertaking has been released from charge 1

View Document

02/11/212 November 2021 Notification of David Andrew Livesey as a person with significant control on 2021-09-05

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

11/10/2111 October 2021 Appointment of Mr David Andrew Livesey as a director on 2021-09-05

View Document

11/10/2111 October 2021 Termination of appointment of Stephen Alan Livesey as a secretary on 2021-09-05

View Document

11/10/2111 October 2021 Cessation of Stephen Alan Livesey as a person with significant control on 2021-09-05

View Document

11/10/2111 October 2021 Termination of appointment of Stephen Alan Livesey as a director on 2021-09-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/08/1912 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM CHAINHURST FARM HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9SX UNITED KINGDOM

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 41 MADELEY ROAD LONDON W5 2LS UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT

View Document

09/01/119 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 35 WYCOMBE END BEACONSFIELD OLD TOWN BUCKINGHAMSHIRE HP9 1LZ

View Document

05/01/105 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LIVESEY / 14/11/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 86-88 SOUTH EALING ROAD EARLING LONDON W5 4QB

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 3 FORWARD WAY LAKER ROAD ROCHESTER KENT ME1 3QX

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 25/01/97

View Document

04/04/974 April 1997 £ NC 100/1000 25/01/9

View Document

11/02/9711 February 1997 S369(4) SHT NOTICE MEET 16/01/97

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

14/11/9614 November 1996 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