Advanced company searchLink opens in new window

DATASERV RECYCLING LIMITED

Company number SC141724

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)
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Sep 2014 AP01 Appointment of Mr Andrew Gerard Hanratty as a director on 1 September 2014
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
14 Aug 2013 AA Accounts for a small company made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a small company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a small company made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
26 Nov 2010 AP01 Appointment of Mrs Debra Elizabeth Chesterfield as a director
22 Oct 2010 TM01 Termination of appointment of Neal Saunders as a director
11 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
11 Jun 2010 AA Accounts for a small company made up to 31 December 2009
06 Jan 2010 TM01 Termination of appointment of Simon Finch as a director
14 Aug 2009 AA Accounts for a small company made up to 31 December 2008
01 Jun 2009 363a Return made up to 31/05/09; full list of members
24 Feb 2009 288a Director appointed mr neal philip saunders
11 Aug 2008 363a Return made up to 31/05/08; full list of members
30 Jul 2008 AA Accounts for a small company made up to 31 December 2007
14 Jan 2008 288a New director appointed
20 Dec 2007 MEM/ARTS Memorandum and Articles of Association
17 Dec 2007 CERTNM Company name changed covertronic uk LIMITED\certificate issued on 17/12/07
28 Nov 2007 288a New secretary appointed