DATA CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Registered office address changed from 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 2022-02-18

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Registered office address changed from 3a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Grants Hill Way Woodford Halse Daventry NN11 3UB on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from 1a Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 2021-11-25

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/218 February 2021 18/01/21 STATEMENT OF CAPITAL GBP 55

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK BETHELL

View Document

18/01/2118 January 2021 CESSATION OF DEREK JOHN BETHELL AS A PSC

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 3A GRANTS HILL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3UB ENGLAND

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BETHELL

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 104

View Document

13/02/1713 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 102

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAMIAN GRINELL / 23/11/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O FRANKLINS SOLICITORS LLP SILBURY COURT SILBURY BOULEVARD MILTON KEYNES MK9 2LY

View Document

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065623930001

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BETHELL / 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAMIAN GRINELL / 31/10/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 66 BROMWICH ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4AL

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/11/1116 November 2011 06/10/11 NO CHANGES

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BETHELL / 01/10/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/119 June 2011 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1022 October 2010 06/10/10 NO CHANGES

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED DEREK BETHELL

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAMIAN GRINELL / 03/02/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED GHANTI

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 66 BROMWICH ROAD WORCESTER WORCESTERSHIRE WR2 4AL

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information