DATASKILL LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 891 HIGH ROAD LONDON N12 8QA

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD JOHN MURRAY / 27/06/2012

View Document

14/08/1214 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 9A FRIERN WATCH AVENUE LONDON N12 9NX

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED DATASKILL (LONDON) LIMITED CERTIFICATE ISSUED ON 16/04/04; RESOLUTION PASSED ON 07/04/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: ALTAY HOUSE 869 HIGH ROAD LONDON. N12 8QA

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/07/9129 July 1991 EXEMPTION FROM APPOINTING AUDITORS 19/07/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: KINGSWAY HOUSE 1/3 EVANS AVENUE WATFORD WD2 6EX

View Document

03/09/903 September 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: G OFFICE CHANGED 06/12/89 80 CHANCERY LANE LONDON WC2A 1DD

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED DATASKILL LIMITED CERTIFICATE ISSUED ON 28/11/89

View Document

28/11/8928 November 1989 ORDER OF COURT - RESTORATION 28/11/89

View Document

22/06/8922 June 1989 DISSOLVED

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

12/03/8712 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: G OFFICE CHANGED 20/01/87 BOX 1938 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/01/8720 January 1987 ***** MEM AND ARTS ********

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 CERTIFICATE OF INCORPORATION

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