Advanced company searchLink opens in new window

DATA TECHNOLOGY SYSTEMS LTD

Company number 10671476

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 AD01 Registered office address changed from 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF United Kingdom to 5 Blueberry Business Park Wallhead Road Rochdale OL16 5DB on 12 May 2021
17 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
30 Nov 2020 CH01 Director's details changed for Mr Mark Taylor on 27 November 2020
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2020 PSC02 Notification of Salt Bidco Limited as a person with significant control on 9 November 2020
12 Nov 2020 AP01 Appointment of Mr Adam Thompson as a director on 9 November 2020
12 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Zoe Kirby as a director on 9 November 2020
10 Nov 2020 MR01 Registration of charge 106714760001, created on 9 November 2020