DATASCHEME LIMITED
Status | DISSOLVED |
Company No. | 02094252 |
Category | Private Limited Company |
Incorporated | 28 Jan 1987 |
Age | 37 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 7 days |
SUMMARY
DATASCHEME LIMITED is an dissolved private limited company with number 02094252. It was incorporated 37 years, 4 months, 6 days ago, on 28 January 1987 and it was dissolved 2 years, 10 months, 7 days ago, on 27 July 2021. The company address is 16 West Street, Sittingbourne, ME10 1AW, Kent.
Company Fillings
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 53 West Street Sittingbourne Kent ME10 1AN
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 20 Aug 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-28
Officer name: Nigel Edward Gore Johnston
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Edward Gore Johnston
Change date: 2010-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel johnston / 27/07/2009
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / william johnston / 01/08/2008
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: 57 west street sittingbourne kent ME10 1AN
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 28/01/00 from: 130 new walk leicester LE1 7JA
Documents
Accounts with accounts type full
Date: 04 Jan 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Accounts with accounts type small
Date: 27 Oct 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/95; no change of members
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 04/06/93; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1993
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 22 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 22/04/93 from: 29 montagu crescent oakwood leeds LS8 2RD
Documents
Accounts with accounts type full
Date: 31 May 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 10 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/06/90; no change of members
Documents
Accounts with accounts type full
Date: 26 Jun 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Accounts with accounts type full
Date: 21 Aug 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 21 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/06/89; no change of members
Documents
Legacy
Date: 04 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 04/12/88 from: 130 new walk leicester LE1 7JA
Documents
Accounts with accounts type full
Date: 14 Jun 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 14 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/05/88; full list of members
Documents
Legacy
Date: 19 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 19/11/87 from: 14 powys avenue oadby leicester LE2 2DP
Documents
Legacy
Date: 23 Apr 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 16 Feb 1987
Category: Address
Type: 287
Description: Registered office changed on 16/02/87 from: seventh floor the graftons stamford new road altrincham cheshire WA14 1DQ
Documents
Legacy
Date: 16 Feb 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 16 Feb 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate incorporation
Date: 28 Jan 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
DUNNING SHOPFITTERS (1990) LIMITED
19 BRUNSWICK PLACE,HAMPSHIRE,SO15 2AQ
Number: | 02451888 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIGHTHOUSE INVESTMENTS LIMITED
THE COVEY,FOWEY,PL23 1LX
Number: | 10024525 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT
Number: | 09126154 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GEODYNE LIMITED, CLARENDON HOUSE CLARENDON PARK,NOTTINGHAM,NG5 1AH
Number: | 05546021 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNWOOD CENTRE,PETERBOROUGH,PE1 5YH
Number: | 11658502 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MONCKTON COURT,NORTH NEWBALD,YO43 4RW
Number: | 02601405 |
Status: | ACTIVE |
Category: | Private Limited Company |