DATA SAUCE LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

01/07/211 July 2021 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF INCHORA LIMITED AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND (INCHORA) LIMITED

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR COLIN HALL

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

15/01/1915 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

15/01/1915 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014

View Document

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: QUATRO HOUSE LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7ER ENGLAND

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ANTHONY BANHAM

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE WHATLEY

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

20/02/1420 February 2014 DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN

View Document

02/10/132 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 3RD FLOOR ALEXANDRA HOUSE 10-11 QUEENS TERRACE SOUTHAMPTON SO14 3BP

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED HASNET LIMITED CERTIFICATE ISSUED ON 13/08/10

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/0911 August 2009 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