Advanced company searchLink opens in new window

DATA SELECT LIMITED

Company number 03662640

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)
21 Jun 2018 MR04 Satisfaction of charge 036626400007 in full
30 Jan 2018 AA Full accounts made up to 30 April 2017
21 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Stephen Mark Vincent as a director on 31 July 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
15 Apr 2016 AP01 Appointment of Mr Nicholas David Willcox as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Richard Paul Daly as a director on 1 April 2016
04 Feb 2016 AA Full accounts made up to 30 April 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
24 Sep 2015 AP01 Appointment of Mr Fergal Andrew Donovan as a director on 1 September 2015
31 Jul 2015 AP01 Appointment of Mr Peter Aeneas Ali as a director on 1 July 2015
31 Jul 2015 AP01 Appointment of Mr Richard Paul Daly as a director on 1 July 2015
08 Jun 2015 MR01 Registration of charge 036626400009, created on 28 May 2015
16 Feb 2015 AA Full accounts made up to 30 April 2014
10 Dec 2014 TM01 Termination of appointment of George Richard Walter Mcpherson as a director on 3 December 2014
16 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
06 May 2014 MR04 Satisfaction of charge 5 in full
25 Apr 2014 MR01 Registration of charge 036626400008
17 Apr 2014 AD01 Registered office address changed from Network House, Third Avenue Globe Park Marlow Bucks SL7 1LY on 17 April 2014
11 Apr 2014 MR01 Registration of charge 036626400007
02 Apr 2014 MR01 Registration of charge 036626400006
04 Feb 2014 AA Full accounts made up to 30 April 2013
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2