- 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) |
---|---|---|---|
21 Jun 2018 | MR04 | Satisfaction of charge 036626400007 in full | |
30 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Vincent as a director on 31 July 2017 | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 1 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Richard Paul Daly as a director on 1 April 2016 | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
24 Sep 2015 | AP01 | Appointment of Mr Fergal Andrew Donovan as a director on 1 September 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Peter Aeneas Ali as a director on 1 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Richard Paul Daly as a director on 1 July 2015 | |
08 Jun 2015 | MR01 | Registration of charge 036626400009, created on 28 May 2015 | |
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of George Richard Walter Mcpherson as a director on 3 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
06 May 2014 | MR04 | Satisfaction of charge 5 in full | |
25 Apr 2014 | MR01 | Registration of charge 036626400008 | |
17 Apr 2014 | AD01 | Registered office address changed from Network House, Third Avenue Globe Park Marlow Bucks SL7 1LY on 17 April 2014 | |
11 Apr 2014 | MR01 | Registration of charge 036626400007 | |
02 Apr 2014 | MR01 | Registration of charge 036626400006 | |
04 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|