DATA BOOK-KEEPING SERVICES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE O'SULLIVAN / 23/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE O'SULLIVAN / 23/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE O'SULLIVAN / 23/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 6 RED HOUSE DRIVE WHITLEY BAY TYNE & WEAR NE25 9XL

View Document

23/12/0523 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 17/21A ST RONANS ROAD MONKSEATON WHITLEY BAY TYNE & WEAR NE25 8AX

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 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