- Company Overview for DATA CONSULTING SERVICES LIMITED (06562393)
- Filing history for DATA CONSULTING SERVICES LIMITED (06562393)
- People for DATA CONSULTING SERVICES LIMITED (06562393)
- Charges for DATA CONSULTING SERVICES LIMITED (06562393)
- More for DATA CONSULTING SERVICES LIMITED (06562393)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 18 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
25 Nov 2021 | AD01 | Registered office address changed from 1a Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 3a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB England to 1a Grants Hill Way Woodford Halse Daventry NN11 3UB on 25 November 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | SH03 |
Purchase of own shares.
|
|
08 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2021
|
|
18 Jan 2021 | TM01 | Termination of appointment of Derek Bethell as a director on 18 January 2021 | |
18 Jan 2021 | PSC07 | Cessation of Derek John Bethell as a person with significant control on 18 January 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from 3a Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB England to 3a Manor Farm Business Park Grants Hill Way Woodford Halse Daventry NN11 3UB on 2 October 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Derek Bethell as a person with significant control on 6 October 2016 |