DATA RECOVERY SOLUTIONS LTD.

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUTHBERTSON / 20/04/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CUTHBERTSON / 20/04/2018

View Document

08/04/188 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CUTHBERTSON / 06/04/2018

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUTHBERTSON / 19/07/2010

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BRIDGE VIEW OFFICES 38 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DG

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR JOANNE ELIZABETH CUTHBERTSON LOGGED FORM

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 7 FOLEY TRADING ESTATE HEREFORD HEREFORDSHIRE HR1 2SF

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 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