Established in 1994, Datapower International College Ltd have registered office in Bedfordshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 7 directors listed for Datapower International College Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TELENSKY, Jan | 16 October 2017 | - | 1 |
LILLEBO, Jan Helge | 11 August 1994 | 19 March 2001 | 1 |
OHLSSON, Torbjorn | 15 December 1994 | 16 February 2000 | 1 |
SHORROCK, Francis Thomas | 03 November 1999 | 16 October 2017 | 1 |
SOLHEIM, John Kristian | 03 February 1997 | 28 March 1997 | 1 |
TAYLOR, Andrea Dorothy | 19 March 2001 | 31 October 2002 | 1 |
WIIK, Helge | 15 December 1994 | 19 March 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 03 August 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 18 August 2016 | |
TM02 - Termination of appointment of secretary | 18 August 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH03 - Change of particulars for secretary | 26 November 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AA - Annual Accounts | 27 October 2009 | |
AR01 - Annual Return | 23 October 2009 | |
363a - Annual Return | 11 February 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
AA - Annual Accounts | 03 November 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 31 August 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 30 January 2003 | |
287 - Change in situation or address of Registered Office | 21 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 22 August 2001 | |
RESOLUTIONS - N/A | 21 August 2001 | |
RESOLUTIONS - N/A | 21 August 2001 | |
CERTNM - Change of name certificate | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
RESOLUTIONS - N/A | 05 December 1999 | |
RESOLUTIONS - N/A | 05 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 20 September 1999 | |
CERTNM - Change of name certificate | 28 June 1999 | |
287 - Change in situation or address of Registered Office | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 01 September 1997 | |
395 - Particulars of a mortgage or charge | 15 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 05 September 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1996 | |
363s - Annual Return | 12 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1995 | |
288 - N/A | 11 January 1995 | |
288 - N/A | 11 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 September 1994 | |
288 - N/A | 16 August 1994 | |
NEWINC - New incorporation documents | 11 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 06 March 1997 | Fully Satisfied |
N/A |