DATAEASE SYSTEMS LIMITED

Company Documents

DateDescription
01/09/201 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS JOANNE MARIE WILSON

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/08/123 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILSON / 05/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WILSON / 10/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 10/12/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 40 BROOM CLOSE TEDDINGTON MIDDLESEX TW11 9RJ

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 117 LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7HX

View Document

11/06/9811 June 1998 S252 DISP LAYING ACC 26/05/98

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 50 PILSDON DRIVE POOLE DORSET BH17 9EL

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 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