DATASOL COMPUTING LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 20 LOWERSIDE ROAD GLASTONBURY SOMERSET BA6 9BH

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENDERSON / 01/01/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN BECK / 01/01/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY TRUDI HENDERSON

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BECK

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 146A HIGH STREET STREET SOMERSET BA16 0ER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 � NC 1000/1001 19/09/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: G OFFICE CHANGED 13/08/98 229 NETHER STREET LONDON N3 1NT

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 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