DATASTAR NETWORKS LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 ORDER OF COURT TO WIND UP

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 94A READING ROAD SOUTH FLEET HAMPSHIRE GU52 7UA

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 94A READING ROAD SOUTH FLEET HAMPSHIRE GU52 7UA ENGLAND

View Document

01/01/141 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KARL NOSHIR IRANI / 01/10/2013

View Document

01/01/141 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROL IRANI / 01/10/2013

View Document

01/01/141 January 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 20A TOWER HILL COVE FARNBOROUGH HAMPSHIRE GU14 0AQ

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/10/1220 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/12/1130 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/11/1028 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROL IRANI / 24/09/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 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