DATA SYSTEMS INTERNATIONAL EMEA, LTD.

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Angila Pine on 2025-09-04

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

20/10/2320 October 2023 Appointment of Angila Pine as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Terri Lea Eggert as a secretary on 2023-10-20

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-04 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANICE ELAINE MCGRAW / 01/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J MCGRAW / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J MCGRAW / 01/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL J MCGRAW / 01/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW J MCGRAW / 05/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MATTHEW J MCGRAW

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADAMS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM C/O SHOOK HARDY & BACON 25 CANNON STREET 4TH FLOOR LONDON EC4M 5SE

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: C/O SHOOK HARDY & BACON MNP 4TH FLOOR 25 CANNON STREET LONDON EC4M 5SE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 S366A DISP HOLDING AGM 10/04/02

View Document

01/05/021 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 S386 DISP APP AUDS 10/04/02

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED DATA SYSTEMS INTERNATIONAL EAMA, LTD. CERTIFICATE ISSUED ON 17/04/02

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

04/06/014 June 2001 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