DATA SHEET ARCHIVE LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Oliver Paul Piers Lewis as a director on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Mr Adrian Gerald Buckley as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Stephen Flagg as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Michael Thomas Placido as a director on 2022-01-05

View Document

10/12/2110 December 2021 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2021-12-10

View Document

10/12/2110 December 2021 Withdrawal of a person with significant control statement on 2021-12-10

View Document

10/12/2110 December 2021 Notification of Siemens Aktiengesellschaft as a person with significant control on 2021-08-02

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017

View Document

02/07/182 July 2018 CESSATION OF MICHAEL THOMAS PLACIDO AS A PSC

View Document

02/07/182 July 2018 CESSATION OF STEPHEN FLAGG AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BEAVIS

View Document

02/07/182 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2016

View Document

02/07/182 July 2018 CESSATION OF CHRISTOPHER BEAVIS AS A PSC

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAVIS

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR STEPHEN FLAGG

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS PLACIDO

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY KENSINGTON PARK SECRETARIAL SERVICES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEAVIS / 07/07/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON PARK SECRETARIAL SERVICES / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEAVIS / 20/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 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