DS DATA SYSTEMS (UK) LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | Application to strike the company off the register |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | Statement of capital on 2023-01-20 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Notification of Zucchetti Uk Limited as a person with significant control on 2022-11-16 |
21/11/2221 November 2022 | Cessation of Zucchetti Spa as a person with significant control on 2022-11-16 |
16/02/2216 February 2022 | Accounts for a small company made up to 2020-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 08/08/17 STATEMENT OF CAPITAL GBP 500 |
08/08/178 August 2017 | APPOINTMENT TERMINATED, SECRETARY TRACY HORNSBY |
08/08/178 August 2017 | STATEMENT BY DIRECTORS |
08/08/178 August 2017 | SECRETARY APPOINTED MR JONATHAN GEORGE HORNSBY |
08/08/178 August 2017 | SOLVENCY STATEMENT DATED 23/07/17 |
08/08/178 August 2017 | REDUCE ISSUED CAPITAL 23/07/2017 |
02/08/172 August 2017 | 21/07/17 STATEMENT OF CAPITAL GBP 500 |
26/07/1726 July 2017 | 22/07/17 STATEMENT OF CAPITAL GBP 1500 |
26/07/1726 July 2017 | ADOPT ARTICLES 21/07/2017 |
26/07/1726 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR PAOLO SIDOLI |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
10/03/1710 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAOLO SIDOLI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/07/145 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1212 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/06/1116 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/06/1011 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE HORNSBY / 10/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO SIDOLI / 10/06/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | LOCATION OF REGISTER OF MEMBERS |
10/01/0510 January 2005 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: C/O KEENS SHAY KEENS 230 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR |
10/01/0510 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/01/055 January 2005 | £ IC 1000/498 13/12/04 £ SR 502@1=502 |
06/07/046 July 2004 | LOCATION OF REGISTER OF MEMBERS |
06/07/046 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/09/0211 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
16/08/0216 August 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | SECRETARY'S PARTICULARS CHANGED |
19/06/0219 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0129 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
10/01/0110 January 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 |
20/07/0020 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: FRIARY COURT SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU |
27/09/9927 September 1999 | NEW DIRECTOR APPOINTED |
02/09/992 September 1999 | £ NC 1000/1900 01/06/99 |
02/09/992 September 1999 | NC INC ALREADY ADJUSTED 01/06/99 |
19/08/9919 August 1999 | £ NC 100/1000 02/07/99 |
12/08/9912 August 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | 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