About

Registered Number: 03065254
Date of Incorporation: 07/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 2 Cransley Crescent, Bristol, BS9 4PG

 

Having been setup in 1995, Database Computing Services Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of Database Computing Services Ltd are listed as Farzinkia, Masoumeh, Nejad, Mohammed Hossein Shafaghi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEJAD, Mohammed Hossein Shafaghi 20 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FARZINKIA, Masoumeh 01 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 06 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH03 - Change of particulars for secretary 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 30 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 06 June 2007
395 - Particulars of a mortgage or charge 06 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 08 July 2002
AAMD - Amended Accounts 04 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 16 May 2002
MEM/ARTS - N/A 21 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
287 - Change in situation or address of Registered Office 26 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 26 June 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 29 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 25 November 1996
CERTNM - Change of name certificate 04 August 1995
288 - N/A 01 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1995
288 - N/A 26 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2007 Outstanding

N/A

Legal mortgage 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.