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.
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 |
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 |
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 |