DATA ELECTRONICS & LEISURE SYSTEMS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

06/07/146 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTREAS DUNKAN DIAMANTIDIS / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR ANTREAS DUNKAN DIAMANTIDIS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BURNS

View Document

08/06/128 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE DIAMANTIDIS / 18/05/2011

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

23/06/1123 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BURNS / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE DIAMANTIDIS / 01/10/2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 8 WESTRAY CLOSE BRENTWOOD PARK SUNDERLAND TYNE AND WEAR SR2 0TD

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS; AMEND

View Document

01/03/991 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 8 WESTRAY CLOSE BRENTWOOD PARK SUNDERLAND SR2 0TD

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 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