DATA CARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge UB8 1PH England to Elers Road Clinic Elers Road Hayes UB3 1NY on 2025-06-04

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Termination of appointment of Richard William Lewis as a director on 2024-07-19

View Document

17/01/2417 January 2024 Change of details for Dr Jay Verma as a person with significant control on 2023-04-24

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-24

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

11/05/2311 May 2023 Appointment of Mr Richard William Lewis as a director on 2023-04-24

View Document

11/05/2311 May 2023 Appointment of Dr Sukin Natarajan as a secretary on 2023-04-24

View Document

11/05/2311 May 2023 Director's details changed for Dr Sukin Natarajan on 2023-04-24

View Document

11/05/2311 May 2023 Cessation of Sukin Natarajan as a person with significant control on 2023-04-24

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FAZAL

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

02/01/202 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 23/10/19 STATEMENT OF CAPITAL GBP 2

View Document

02/01/202 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1923 December 2019 CESSATION OF MOHAMMED THAARIQUE FAZAL AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM THE WHITE HOUSE 1A SOUTH COMMON ROAD UXBRIDGE UB8 1NY UNITED KINGDOM

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY VERMA

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED FAZAL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKIN NATARAJAN

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

10/10/1710 October 2017 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