Advanced company searchLink opens in new window

DATA SYSTEMS INTEGRATION LIMITED

Company number 06171517

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
10 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 10
17 Jun 2013 AD01 Registered office address changed from C/O Caroline Mcgarry Lancing College Lancing College Lancing West Sussex BN15 0RW England on 17 June 2013
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Jul 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from C/O Caroline Mcgarry Lancing College Lancing College Lancing West Sussex BN15 0RW England on 2 July 2012
02 Jul 2012 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW England on 2 July 2012
21 Jul 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
21 Jul 2011 TM01 Termination of appointment of Christopher Mcdaid as a director
05 Jul 2011 AD01 Registered office address changed from 9 Bentinck Street London W1U 2EL on 5 July 2011
27 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Sep 2010 CH03 Secretary's details changed for Dr Robert Gerard Mcgarry on 24 September 2010
24 Sep 2010 TM02 Termination of appointment of Hazel Hunter as a secretary
24 Sep 2010 CH01 Director's details changed for Mrs Caroline Anne Mcgarry on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Caroline Anne Mcgarry on 24 September 2010
27 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
27 Jun 2010 AP03 Appointment of Dr Robert Gerard Mcgarry as a secretary
27 Jun 2010 CH01 Director's details changed for Christopher James Mcdaid on 20 March 2010
14 May 2010 AP01 Appointment of Caroline Anne Mcgarry as a director
22 Mar 2010 AD01 Registered office address changed from 26 York Street London W1U 6PZ on 22 March 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009