DATA MINING SOLUTIONS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID AUBREY / 13/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 1 FAIRHAVEN PLUMPTON LANE PLUMPTON LEWES EAST SUSSEX BN7 3AH

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY JANE AUBREY / 13/06/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 12 CHURCH LANE WIVELSFIELD HAYWARDS HEATH WEST SUSSEX RH17 7RD

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY JANE GUNSTER / 12/04/2012

View Document

20/07/1420 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 14 VICARAGE ROAD MARSWORTH TRING HERTFORDSHIRE HP23 4LR UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID AUBREY / 20/03/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE GUNSTER / 17/04/2012

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS BEVERLEY JANE GUNSTER

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GUNSTER

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, SECRETARY PAMELIA AUBREY

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM, 86 WINDMILL LANE, WIDMER END, HIGH WYCOMBE, BUCKS, HP15 6AU

View Document

02/09/112 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED BEVERLEY JANE GUNSTER

View Document

01/07/111 July 2011 SECRETARY APPOINTED BEVERLEY JANE GUNSTER

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 08/07/10 NO CHANGES

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON AUBREY / 15/09/2007

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, EYDON END COTTAGE, HIGH STREET CULWORTH, BANBURY, OXFORDSHIRE, OX17 2BQ

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 86 WINDMILL LANE, WIDMER END, HIGH WYCOMBE, BUCKINGHAMSHIRE HP15 6AU

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 5 FOLLY COTTAGES, FOLLY LANE NAPTON, SOUTHAM, WARWICKSHIRE CV47 8NZ

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 5 FOLLY COTTAGE, FOLLY LANE, NAPTON, SOUTHAM, WARKS CB47 8NZ

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 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