DATA SELECT NETWORK SOLUTIONS LIMITED
Company number 05616365
- Company Overview for DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)
- Filing history for DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)
- People for DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)
- Charges for DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)
- More for DATA SELECT NETWORK SOLUTIONS LIMITED (05616365)
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) |
---|---|---|---|
16 Nov 2018 | MR01 | Registration of charge 056163650009, created on 6 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
03 Jul 2018 | MR01 | Registration of charge 056163650008, created on 20 June 2018 | |
21 Jun 2018 | MR04 | Satisfaction of charge 056163650006 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 056163650007 in full | |
29 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
13 Nov 2017 | PSC02 | Notification of Data Select Group Limited as a person with significant control on 2 May 2017 | |
13 Nov 2017 | PSC07 | Cessation of Expansys Limited as a person with significant control on 2 May 2017 | |
15 May 2017 | MR01 | Registration of charge 056163650006, created on 2 May 2017 | |
15 May 2017 | MR01 | Registration of charge 056163650007, created on 2 May 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 056163650005 in full | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 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 Richard Paul Daly 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 | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
24 Sep 2015 | AP01 | Appointment of Mr Fergal Andrew Donovan as a director on 1 September 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Richard Paul Daly as a director on 1 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Anthony James Christopher Catterson as a director on 31 July 2015 | |
26 May 2015 | MR01 | Registration of charge 056163650005, created on 15 May 2015 | |
13 May 2015 | MR04 | Satisfaction of charge 3 in full | |
13 May 2015 | MR04 | Satisfaction of charge 2 in full |