About

Registered Number: 01684162
Date of Incorporation: 06/12/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: 83 Promenade, Cheltenham, Gloucestershire, GL50 1PJ

 

Having been setup in 1982, Datasource Computer Employment Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBAGE, Lindsay Joanne 02 January 2013 - 1
MACLEOD, Stuart James 01 December 2004 - 1
MACLEOD, William N/A - 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Irene Joyce N/A 28 June 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 16 July 2019
MR01 - N/A 03 December 2018
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 26 July 2014
AD04 - Change of location of company records to the registered office 26 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 18 November 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA01 - Change of accounting reference date 01 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 08 July 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 29 June 2001
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 08 July 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 06 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 12 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
123 - Notice of increase in nominal capital 14 January 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 01 October 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

Debenture 30 August 2011 Fully Satisfied

N/A

Charge 04 November 1993 Fully Satisfied

N/A

Fixed and floating charge 06 March 1986 Fully Satisfied

N/A

Debenture 30 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.