DATA SCIENCES LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Final Gazette dissolved following liquidation

View Document

06/04/236 April 2023 Return of final meeting in a members' voluntary winding up

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

09/08/219 August 2021 Resignation of a liquidator

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED WILLIAM ANTHONY KELLEHER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA ANN ANDREW

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED JULIA ANN ANDREW

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 S80A AUTH TO ALLOT SEC 03/11/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 S386 DIS APP AUDS 01/09/98

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 01/09/98

View Document

15/09/9815 September 1998 S366A DISP HOLDING AGM 01/09/98

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM:
MEUDON AVE
FARNBOROUGH
HANTS
GU14 7NB

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

14/07/9714 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RED CAP/SH PREM ACCT 05/12/95

View Document

19/01/9619 January 1996 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

19/01/9619 January 1996 REDUCE CAPS AND SHARE PREM ACCT

View Document

20/12/9520 December 1995 VARYING SHARE RIGHTS AND NAMES 05/12/95

View Document

20/12/9520 December 1995 ADOPT MEM AND ARTS 05/12/95

View Document

20/12/9520 December 1995 S-DIV
05/12/95

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/04/95; CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 MODIF RIGHTS 30/09/94

View Document

12/10/9412 October 1994 SHARE CONVERSION 30/09/94

View Document

12/10/9412 October 1994 ￯﾿ᄑ NC 60377500/60877500
30/09/94

View Document

12/10/9412 October 1994 MODIF RIGHTS 30/09/94

View Document

12/10/9412 October 1994 MODIF RIGHTS 30/09/94

View Document

12/10/9412 October 1994 MODIF RIGHTS 30/09/94

View Document

12/10/9412 October 1994 MODIFY RIGHTS 30/09/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/04/94; CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 CAPIT ￯﾿ᄑ1666 19/02/93

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED
19/02/93

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 ADOPT MEM AND ARTS 31/07/91

View Document

01/11/921 November 1992 AGM ADJOURNED 24/09/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/02/9218 February 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/02/9211 February 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM:
50 STRATTON STREET
LONDON
W1X 5FL

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 ADOPT MEM AND ARTS 31/07/91

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 SUB DIV SHARES 19/07/91

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 ALTER MEM AND ARTS 14/06/91

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 COMPANY NAME CHANGED
SHELFCO (NO. 620) LIMITED
CERTIFICATE ISSUED ON 06/06/91

View Document

02/04/912 April 1991 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