DATA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 11 SORREL CLOSE TROWBRIDGE WILTSHIRE BA14 0XX UNITED KINGDOM

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAUNT QUIN / 24/04/2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 12 KNIGHTS MALTINGS FROME SOMERSET BA11 1FJ ENGLAND

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DICKS

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAUNT QUIN / 01/09/2010

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY QUIN / 03/01/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 118 ASHTON ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7QY

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DICKS / 03/01/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 118 ASHTON ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7QY

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SHARES AGREEMENT OTC

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

24/11/0024 November 2000 £ NC 1000/200000 29/09

View Document

24/11/0024 November 2000 ALLOT EQUITY SECURITIES 29/09/00

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

16/10/0016 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED HIGHERDIRECT LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

01/09/001 September 2000 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