DATA SCIENCE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 1 LANGLEY ROAD ISLEWORTH MIDDLESEX TW7 5AH

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE WRIGHT

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WRIGHT

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY BRUCE WRIGHT

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 COMPANY NAME CHANGED RESOURCEFLOW GROUP LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED RESOURCEFLOW RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY WRIGHT / 01/01/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY WRIGHT / 01/01/2017

View Document

13/08/1613 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 17 HEATH ROAD TWICKENHAM TW1 4AW

View Document

11/07/1411 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE WRIGHT

View Document

07/07/127 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE WRIGHT

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM PINPOINT HOUSE 1A ROSEDALE ROAD RICHMOND UPON THAMES SURREY TW9 2SX

View Document

21/06/1121 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY WRIGHT

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA ANDREWS

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR BRUCE ANTHONY WRIGHT

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WRIGHT / 28/05/2010

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR BRUCE ANTHONY WRIGHT

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY WRIGHT

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA ANDREWS

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM DIAMOND HOUSE, GROUND FLOOR SUITE 6, 179-181 LOWER RICHMOND ROAD RICHMOND TW9 4LN UNITED KINGDOM

View Document

28/05/0828 May 2008 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