DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Robert James O'malley as a director on 2025-06-25

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/05/2430 May 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-05-15

View Document

30/05/2430 May 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

29/05/2429 May 2024 Termination of appointment of Alan Robert Plante as a director on 2024-05-15

View Document

09/01/249 January 2024 Amended accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr Simon Dray as a director on 2023-05-15

View Document

18/05/2318 May 2023 Appointment of Mr Robert James O'malley as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Caroline Ann Stretton as a secretary on 2023-03-23

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR ALAN ROBERT PLANTE

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

23/05/1923 May 2019

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS CAROLINE ANN STRETTON

View Document

16/05/1916 May 2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 07/06/2012

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 2 LACE MARKET NOTTINGHAM NG1 1PB UNITED KINGDOM

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOUGHTON

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 07/06/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM GREEN LANE WALSALL WS2 7PD

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
UNITED KINGDOM

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
UNITED KINGDOM

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY UNITED KINGDOM

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED ANDREW GARCIA

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ADRIAN PETER PAGE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED GARY HOUGHTON

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 SECRETARY APPOINTED JASON GOODWIN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

21/12/1021 December 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ UNITED KINGDOM

View Document

28/07/1028 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 PREVEXT FROM 30/03/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM HAYDN HOUSE C/O SMITH COOPER 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 19/06/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/03/02

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 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