I DATAGUARD SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Cessation of Suresha Santhemavathur Bettaiah as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mrs Charitha Bangalore Venkatashamaiah as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/07/2315 July 2023 Amended micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Suresha Santhemavathur Bettaiah on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mrs Charitha Bangalore Venkatashamaiah as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Suresha Santhemavathur Bettaiah as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mrs Charitha Bangalore Venkatashamaiah on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 36 Hillary Close Chelmsford CM1 7RR England to 23 Franciscan Way Flat No.907 Ipswich Suffolk IP1 1NB on 2021-12-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR SURESHA SANTHEMAVATHUR BETTAIAH / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARITHA BANGALORE VENKATASHAMAIAH / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHA SANTHEMAVATHUR BETTAIAH / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARITHA BANGALORE VENKATASHAMAIAH / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 27 TEES ROAD CHELMSFORD CM1 7QH ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHA BETTAIAH / 18/01/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR SURESHA BETTAIAH / 18/01/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS CHARITHA BANGALORE VENKATASHAMAIAH

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 124 SUNRISE AVENUE CHELMSFORD CM1 4JR ENGLAND

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHA BETTAIAH / 13/05/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 3 REGENT COURT HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S75 1AJ ENGLAND

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHA BETTAIAH / 24/02/2016

View Document

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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