DATA & TELEKOM SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/171 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1725 July 2017 APPLICATION FOR STRIKING-OFF

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU
ENGLAND

View Document

21/10/1521 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL GHULAM NABI / 02/04/2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE
LONDON
E1W 3HH

View Document

13/10/1413 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
SUITE 29 4 BLOOMSBURY SQUARE
LONDON
WC1A 2RP
UNITED KINGDOM

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE
LONDON
E1W 3HH
UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADIL GHULAM NABI / 23/06/2010

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 57 DORSET ROAD LEEDS LS8 3QL UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/10/1010 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 19 AMBERTON ROAD LEEDS LS8 3AJ UNITED KINGDOM

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADIL GHULAM NABI / 23/06/2010

View Document

22/09/0922 September 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