D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

04/09/244 September 2024 Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-09-04

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

25/04/1325 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
ALPERTON HOUSE
BRIDGEWATER ROAD
WEMBLEY
MIDDLESEX HA0 1EH

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 28/08/98

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM:
1 HYDE PARK PLACE
LONDON
W2 2LH

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 29/08/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/04/97; CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/08/96

View Document

20/01/9720 January 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC)
￯﾿ᄑ IC 185253/ 50000

View Document

20/01/9720 January 1997 REDUCTION OF ISSUED CAPITAL 02/12/96

View Document

20/01/9720 January 1997 ALTER MEM AND ARTS 02/12/96

View Document

20/01/9720 January 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

17/01/9717 January 1997 NC INC ALREADY ADJUSTED 02/12/96

View Document

06/12/966 December 1996 NC INC ALREADY ADJUSTED
04/07/96

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

03/09/963 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/96

View Document

03/09/963 September 1996 US$ NC 0/250000
04/07

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 04/07/96

View Document

20/08/9620 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 04/07/96

View Document

02/07/962 July 1996 DELIVERY EXT'D 3 MTH 31/08/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 30/05/96

View Document

19/06/9619 June 1996 100000 30/05/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/95

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 02/09/94

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DELIVERY EXT'D 3 MTH 31/08/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DELIVERY EXT'D 3 MTH 31/08/92

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 05/04/91; CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/89

View Document

21/09/8921 September 1989 ￯﾿ᄑ NC 150000/1000000

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 ALTER MEM AND ARTS 250589

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 31/03/87; NO CHANGE OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document


More Company Information
Recently Viewed
  • 'CBA DESIGN STUDIO LTD


  • 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