About

Registered Number: 03069126
Date of Incorporation: 16/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 2 Millers Bridge, Bootle, Liverpool, L20 8LH

 

Based in Liverpool, Dse (Data Storage) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, David Mark 29 January 2008 30 October 2008 1
HANSON, Paul Anthony 01 April 2004 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
RUSH, Suzanne Colette 19 July 1995 01 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 17 October 2012
AR01 - Annual Return 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 04 June 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AA - Annual Accounts 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 24 June 2002
MEM/ARTS - N/A 12 February 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 18 January 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 12 July 1996
287 - Change in situation or address of Registered Office 01 March 1996
395 - Particulars of a mortgage or charge 10 October 1995
288 - N/A 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1995
287 - Change in situation or address of Registered Office 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 1995
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.