DATA CONVERSION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/01/2416 January 2024 Satisfaction of charge 6 in full

View Document

18/10/2318 October 2023 Appointment of Mr Nicholas John Tiley as a director on 2023-10-05

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

01/02/231 February 2023 Change of details for Mrs Ann Steven as a person with significant control on 2016-04-06

View Document

18/10/2218 October 2022 Termination of appointment of Paul Gary Oakley as a secretary on 2022-10-17

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

17/09/2017 September 2020 RETURN OF PURCHASE OF OWN SHARES 31/07/20 TREASURY CAPITAL GBP 136903.1

View Document

11/09/2011 September 2020 RETURN OF PURCHASE OF OWN SHARES 31/07/20 TREASURY CAPITAL GBP 119456.2

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES 08/03/19 TREASURY CAPITAL GBP 119341

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MR PETER ALBERT SMITH

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DOWNHAM

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES 20/07/18 TREASURY CAPITAL GBP 104341

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES 06/07/18 TREASURY CAPITAL GBP 67037.1

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/07/182 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES 08/04/14 TREASURY CAPITAL GBP 20000

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET EILEEN ANNE DOWNHAM / 03/07/2014

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR DEREK WILLIAM FORD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DAVID VINCENT CARRICK

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK ONIANS

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ANDERSON ONIANS / 01/05/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY HALES / 04/04/2014

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 19/03/14

View Document

17/04/1417 April 2014 REDUCE ISSUED CAPITAL 01/04/2014

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 523038.20

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCHARG / 31/01/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY HALES / 31/01/2013

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN STEVEN / 31/01/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1327 February 2013 ADOPT ARTICLES 18/01/2013

View Document

30/07/1230 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STORY

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY HALES / 02/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STORY / 02/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDERSON ONIANS / 02/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN LEWIS / 02/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCHARG / 02/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN STEVEN / 02/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCLEOD STEVEN / 02/07/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM MULL HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MRS ANN STEVEN

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN / 24/06/2009

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR DAVID JOHN MCLEOD STEVEN

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROULSTON

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID STEVEN

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 NC INC ALREADY ADJUSTED 14/10/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/07/06; CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 ARTICLES OF ASSOCIATION

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 02/07/03; CHANGE OF MEMBERS; AMEND

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/029 July 2002 £ NC 659858/700000 28/06

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

09/07/029 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: DIRAC HOUSE ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

15/01/9715 January 1997 £ NC 459858/659858 20/12

View Document

15/01/9715 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

15/01/9715 January 1997 S-DIV CONVE 20/12/96

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: THE JEFFREYS BUILDING ST JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 ALTER MEM AND ARTS 23/12/94

View Document

09/01/959 January 1995 ALTER MEM AND ARTS 23/12/94

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ALTER MEM AND ARTS 05/12/91

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 CONVE 24/06/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991

View Document

12/04/9112 April 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE

View Document

28/06/9028 June 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 NC INC ALREADY ADJUSTED

View Document

19/06/8919 June 1989 CONVE

View Document

19/06/8919 June 1989 VARYING SHARE RIGHTS AND NAMES 28/04/89

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 11/07/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=13636 £ IC 2/13638

View Document

17/08/8817 August 1988 £ NC 396500/410137

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 240688

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: 19A BERESFORD ROAD LONDON N5 2HS

View Document

03/04/873 April 1987 COMPANY NAME CHANGED SIGNAL CONVERSION SYSTEMS LIMITE D CERTIFICATE ISSUED ON 03/04/87

View Document

27/03/8727 March 1987

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

24/02/8724 February 1987 ALTER SHARE STRUCTURE

View Document

07/11/867 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information