This company is commonly known as Data Store 365 Limited. The company was founded 19 years ago and was given the registration number 05458311. The firm's registered office is in NORTHAMPTON. You can find them at Macintyre Hudson Peterbridge House, The Lakes, Northampton, Northamptonshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | DATA STORE 365 LIMITED |
---|---|---|
Company Number | : | 05458311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Macintyre Hudson Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Secretary | 16 February 2007 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 15 August 2019 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 16 February 2007 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 20 May 2005 | Active |
67 Steyning Close, Corby, NN18 0NE | Secretary | 20 May 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 20 May 2005 | Active |
Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 16 February 2007 | Active |
31 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Director | 20 May 2005 | Active |
Macintyre Hudson, Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 16 June 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 20 May 2005 | Active |
Acs Systems Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acs House Oxwich Close, Oxwich Close, Northampton, England, NN4 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Officers | Change person secretary company with change date. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.