- Company Overview for ASM DATACORE LIMITED (08109333)
- Filing history for ASM DATACORE LIMITED (08109333)
- People for ASM DATACORE LIMITED (08109333)
- Charges for ASM DATACORE LIMITED (08109333)
- More for ASM DATACORE LIMITED (08109333)
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) |
---|---|---|---|
31 Jan 2018 | MR04 | Satisfaction of charge 081093330002 in full | |
29 Sep 2017 | MR01 | Registration of charge 081093330003, created on 27 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mrs Irene Ray as a director on 10 September 2017 | |
05 Jul 2017 | PSC01 | Notification of Alistair Gavin Ray as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | MR01 | Registration of charge 081093330002, created on 20 February 2017 | |
22 Feb 2017 | MR04 | Satisfaction of charge 081093330001 in full | |
30 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Mar 2015 | MR01 | Registration of charge 081093330001, created on 6 March 2015 | |
15 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
12 Feb 2015 | TM01 | Termination of appointment of Christopher Michael Brewer as a director on 11 February 2015 | |
07 Feb 2015 | TM01 | Termination of appointment of Irene Ray as a director on 6 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jan 2015 | AP01 | Appointment of Mr Christopher Michael Brewer as a director on 23 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Trevor Ray as a director on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Alistair Gavin Ray as a director on 16 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Trevor Ray as a secretary on 16 January 2015 | |
14 Jan 2015 | CERTNM |
Company name changed idsl LIMITED\certificate issued on 14/01/15
|
|
31 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
18 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
03 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 September 2013 |