DATA CAPTURE SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

27/07/2127 July 2021 Full accounts made up to 2020-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR GREGORY ADAM

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR GREGORY ADAM

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL PUXTY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PUXTY

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM NEOPOST HOUSE SOUTH STREET ROMFORD RM1 2AR

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

24/08/1824 August 2018 CESSATION OF MICHAEL ADRIAN STONE AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DUNCAN GROOM

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEOPOST SA

View Document

24/08/1824 August 2018 CESSATION OF SEBASTIEN CHRISTOPHE MARCEL CHAVIGNY AS A PSC

View Document

24/08/1824 August 2018 CESSATION OF PAUL RICHARD PUXTY AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR SEBASTIEN CHRISTOPHE MARCEL CHAVIGNY

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC NEUBURGER

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCARFF

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR TRIVENDER SINGH

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED FREDERIC NEUBURGER

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 345 EDINBURGH AVENUE SLOUGH BERKSHIRE SL1 4TU UK

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY MARIA INGRAM

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR PAUL RICHARD PUXTY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PAUL RICHARD PUXTY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MICHAEL ADRIAN STONE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA INGRAM

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 SUB-DIVISION 03/08/11

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINE ANNE INGRAM / 16/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARFF / 16/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRIVENDER SINGH / 16/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN INGRAM / 16/04/2010

View Document

11/10/0911 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED NICHOLAS RICHARD SCARFF

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 345 EDINBURGH AVENUE SLOUGH SL1 4TV

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 MEMORANDUM OF ASSOCIATION

View Document

26/07/0326 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: RESEARCH HOUSE FRASER ROAD GREENFORD MIDDLESEX UB6 7AQ

View Document

24/04/0124 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 S386 DISP APP AUDS 10/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 76 RANELAGH ROAD EALING LONDON W5 5RP

View Document

16/04/9616 April 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