- Company Overview for DATA SELECT LIMITED (03662640)
- Filing history for DATA SELECT LIMITED (03662640)
- People for DATA SELECT LIMITED (03662640)
- Charges for DATA SELECT LIMITED (03662640)
- More for DATA SELECT LIMITED (03662640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
27 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
27 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
27 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
26 May 2022 | TM01 | Termination of appointment of Peter David Jones as a director on 20 May 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 036626400014 in full | |
25 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
01 Jun 2021 | AA | Full accounts made up to 30 April 2020 | |
27 Jul 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
08 Jul 2020 | AA | Full accounts made up to 30 April 2019 | |
11 Feb 2020 | MR01 | Registration of charge 036626400015, created on 6 February 2020 | |
21 Nov 2019 | MR04 | Satisfaction of charge 036626400010 in full | |
13 Nov 2019 | TM01 | Termination of appointment of Tony Taylor as a director on 8 November 2019 | |
08 Nov 2019 | MR01 | Registration of charge 036626400014, created on 5 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates |