- 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) |
---|---|---|---|
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes MK9 2LY to 3a Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Simon Damian Grinell on 23 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
07 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | MR01 | Registration of charge 065623930001 | |
31 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Mr Derek Bethell on 31 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Simon Damian Grinell on 31 October 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AD01 | Registered office address changed from 66 Bromwich Road St Johns Worcester Worcestershire WR2 4AL on 21 May 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 21 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 6 October 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Derek Bethell on 1 October 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|