Advanced company searchLink opens in new window

DATASEC LTD

Company number 09791077

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)
25 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 July 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
26 Jul 2021 AD01 Registered office address changed from 7 Turnpike Road Blunsdon Swindon SN26 7EA England to 2nd Floor, 40 Queen Square Bristol BS1 4QP on 26 July 2021
24 Jul 2021 600 Appointment of a voluntary liquidator
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-09
24 Jul 2021 LIQ02 Statement of affairs
16 Mar 2021 PSC07 Cessation of Mary Bernadette Moore as a person with significant control on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Mary Bernadette Moore as a director on 5 March 2021
16 Mar 2021 TM02 Termination of appointment of Mary Bernadette Moore as a secretary on 5 March 2021
02 Feb 2021 AA Micro company accounts made up to 30 September 2020
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Apr 2020 AD01 Registered office address changed from 56 Redhouse Way Swindon SN25 2AZ England to 7 Turnpike Road Blunsdon Swindon SN26 7EA on 24 April 2020
16 Dec 2019 AD01 Registered office address changed from Ringstones Kingsdown Lane Blunsdon Swindon SN25 5DL England to 56 Redhouse Way Swindon SN25 2AZ on 16 December 2019
25 Nov 2019 AD01 Registered office address changed from 56 Redhouse Way Swindon SN25 2AZ England to Ringstones Kingsdown Lane Blunsdon Swindon SN25 5DL on 25 November 2019
18 Nov 2019 AD01 Registered office address changed from Ringstones 1 Kingsdown Lane Blunsdon Swindon SN25 5DL England to 56 Redhouse Way Swindon SN25 2AZ on 18 November 2019
25 Oct 2019 PSC04 Change of details for Mr Sean Kelvin Moore as a person with significant control on 25 October 2019
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 5