Advanced company searchLink opens in new window

DATA CONVERSION SYSTEMS LIMITED

Company number 02072115

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)
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 AP03 Appointment of Mr Peter Albert Smith as a secretary on 1 January 2019
22 Feb 2019 TM02 Termination of appointment of Christine Margaret Eileen Anne Downham as a secretary on 31 October 2018
22 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 104,341
01 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 67,037.1
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
02 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
22 Mar 2017 AA Accounts for a small company made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 523,038.2
29 Jul 2015 CH03 Secretary's details changed for Christine Margaret Eileen Anne Downham on 3 July 2014
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AP01 Appointment of Dr Derek William Ford as a director on 1 October 2014
09 Feb 2015 AP01 Appointment of Mr David Vincent Carrick as a director on 1 October 2014
14 Oct 2014 MR04 Satisfaction of charge 3 in full
14 Oct 2014 MR04 Satisfaction of charge 4 in full
14 Oct 2014 MR04 Satisfaction of charge 5 in full
11 Sep 2014 TM01 Termination of appointment of Frank Anderson Onians as a director on 11 September 2014
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 523,038.2
30 Jul 2014 CH01 Director's details changed for Mr Christopher Roy Hales on 4 April 2014
30 Jul 2014 CH01 Director's details changed for Mr Frank Anderson Onians on 1 May 2014