Advanced company searchLink opens in new window

DATA SULIS LTD

Company number 10063299

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
11 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 May 2020 CH01 Director's details changed for Mr Leigh Richard Dodds on 17 May 2020
17 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Leigh Richard Dodds on 8 April 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
22 Jan 2019 PSC04 Change of details for Mr Leigh Richard Dodds as a person with significant control on 22 January 2019
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
05 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mr Leigh Richard Dodds on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates