Advanced company searchLink opens in new window

DATAPOINT CUSTOMER SOLUTIONS LIMITED

Company number 04210613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2016 MR01 Registration of charge 042106130012, created on 4 May 2016
21 Dec 2015 AD01 Registered office address changed from C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 21 December 2015
11 May 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
08 May 2015 AD01 Registered office address changed from 61 Webber Street London SE1 0RF to C/O C/O Maintel Europe Ltd 61 Webber Street London SE1 0RF on 8 May 2015
21 Nov 2014 TM01 Termination of appointment of Jim Close as a director on 6 November 2014
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 23/10/2014
03 Nov 2014 MR01 Registration of charge 042106130011, created on 24 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 May 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
16 Jan 2014 AA Full accounts made up to 30 June 2013
17 Dec 2013 MISC Section 519
07 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
08 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement and other company business 13/09/2013
30 Sep 2013 AP03 Appointment of William Drysdale Todd as a secretary
30 Sep 2013 AP01 Appointment of Angus John Mccaffery as a director
30 Sep 2013 AP01 Appointment of William Drysdale Todd as a director
30 Sep 2013 AP01 Appointment of Edward Buxton as a director
30 Sep 2013 TM02 Termination of appointment of Brent Marshall as a secretary
30 Sep 2013 TM01 Termination of appointment of James Kent as a director
30 Sep 2013 TM01 Termination of appointment of Jon Sopher as a director
30 Sep 2013 TM01 Termination of appointment of Brent Marshall as a director
30 Sep 2013 AD01 Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9HH Uk on 30 September 2013