DATA CONCEPT SOLUTIONS LIMITED

Saltford House, High Street High Street Saltford House, High Street High Street, Bristol, BS31 3ED, England
StatusACTIVE
Company No.10629553
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

DATA CONCEPT SOLUTIONS LIMITED is an active private limited company with number 10629553. It was incorporated 7 years, 3 months, 23 days ago, on 21 February 2017. The company address is Saltford House, High Street High Street Saltford House, High Street High Street, Bristol, BS31 3ED, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2023

Action Date: 20 Jul 2023

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2023-07-20

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

New address: Saltford House, High Street High Street Saltford Bristol BS31 3ED

Old address: 584 Wellsway Bath Somerset BA2 2UE United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Ford

Change date: 2023-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Ford

Change date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Gary Paradise

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paradise

Termination date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Ford

Change date: 2022-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-17

Psc name: Mr Gary Paradise

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2021

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ford

Notification date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr James Michael Ford

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Paradise

Change date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Gary Paradise

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

New address: 584 Wellsway Bath Somerset BA2 2UE

Old address: 10 Durley Park Neston Corsham SN13 9YG England

Change date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: 10 Durley Park Neston Corsham SN13 9YG

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER CHISHOLM (PAINTER AND DECORATOR) LTD

207 LANGSIDE GARDENS, POLBETH,WEST LOTHIAN,EH55 8QT

Number:SC293647
Status:ACTIVE
Category:Private Limited Company

DAP CATERING EQUIPMENT PROJECT MANAGEMENT SERVICES LIMITED

1ST FLOOR MAXWELL HOUSE,LIVERPOOL,L7 9NJ

Number:07786430
Status:ACTIVE
Category:Private Limited Company

HELG CONSULTING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10035305
Status:ACTIVE
Category:Private Limited Company

PLANETPOINTS LIMITED

HUTWOOD COURT,CHANDLER'S FORD,SO53 3QB

Number:05076148
Status:ACTIVE
Category:Private Limited Company

RAS CAKE MAKER LIMITED

58 CORNWALLIS GROVE,LONDON,N9 0JR

Number:11339354
Status:ACTIVE
Category:Private Limited Company

THORNTONTEC LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:08339339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source