About

Registered Number: 03646993
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: DATASOUTH UK LTD, 2 Kings Road, New Milton, Hampshire, BH25 5AY

 

Based in New Milton, Hampshire, Datasouth Uk Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRACKENRIDGE, Claire Louise 09 October 1998 01 October 2001 1

Filing History

Document Type Date
PSC04 - N/A 24 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 19 October 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 11 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
363a - Annual Return 24 October 2007
353 - Register of members 24 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 16 July 2002
RESOLUTIONS - N/A 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 01 August 2000
225 - Change of Accounting Reference Date 01 August 2000
287 - Change in situation or address of Registered Office 31 May 2000
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.