DATA CONSTRUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

25/07/1925 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

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GUY HOWELL MORGAN

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER HOWELL MORGAN

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HOWELL MORGAN / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GUY HOWELL MORGAN / 22/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/09/943 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 12 VELWELL ROAD EXETER EX4 4LE

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/09/9211 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/08/9030 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/12/885 December 1988 COMPANY NAME CHANGED WATERCELL LIMITED CERTIFICATE ISSUED ON 06/12/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY CF4 3LY

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 161188

View Document

04/11/884 November 1988 WD 24/10/88 PD 07/03/88--------- £ SI 2@1

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 101088

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 ADOPT MEM AND ARTS 070388

View Document

06/10/876 October 1987 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