DATASHREDDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/04/2423 April 2024 | Accounts for a medium company made up to 2023-09-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
08/12/238 December 2023 | Purchase of own shares. |
07/12/237 December 2023 | Cancellation of shares. Statement of capital on 2023-11-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Full accounts made up to 2022-09-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
20/02/2320 February 2023 | Director's details changed for Mrs Julie Susan Lefevre on 2023-01-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
07/02/197 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
26/02/1826 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY DIANA LEFEVRE |
11/04/1711 April 2017 | SECRETARY APPOINTED MRS JULIE SUSAN LEFEVRE |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/03/1614 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O STREETS 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/02/1328 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/03/122 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O ALAN DAY & CO, 23 DARTFORD ROAD, MARCH CAMBRIDGESHIRE PE15 8AN |
24/08/1124 August 2011 | DIRECTOR APPOINTED MRS JULIE LEFEVRE |
22/08/1122 August 2011 | 03/08/11 STATEMENT OF CAPITAL GBP 100 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT LEFEVRE / 21/02/2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
27/05/0827 May 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
22/11/0622 November 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 |
02/05/062 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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