DATABASE COMPUTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DATABASE COMPUTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065254

Incorporation date

07/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cransley Crescent, Bristol BS9 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-07-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon16/03/2020
Micro company accounts made up to 2019-07-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon10/10/2018
Micro company accounts made up to 2018-07-31
dot icon25/09/2018
Register inspection address has been changed from 36 Dirac Road Ashley Down Bristol BS7 9LP England to 45-49 Northumbria Drive Henleaze Bristol BS9 4HN
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon13/11/2017
Micro company accounts made up to 2017-07-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/06/2014
Register inspection address has been changed from C/O L M Wilson & Co 10 Dirac Road Ashley Down Bristol BS7 9LP England
dot icon06/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/09/2012
Registered office address changed from 16 Filton Road Horfield Bristol BS7 0PA on 2012-09-05
dot icon09/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon19/06/2010
Secretary's details changed for Masoumeh Farzinkia on 2009-10-02
dot icon19/06/2010
Director's details changed for Mohammed Hossein Shafaghi Nejad on 2009-10-02
dot icon19/06/2010
Register inspection address has been changed
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/05/2009
Return made up to 28/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/06/2008
Return made up to 28/05/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 28/05/07; full list of members
dot icon02/07/2007
Location of register of members
dot icon15/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/01/2007
Particulars of mortgage/charge
dot icon09/06/2006
Return made up to 28/05/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/06/2005
Return made up to 28/05/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/06/2004
Return made up to 28/05/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 28/05/03; full list of members
dot icon31/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/07/2002
Return made up to 28/05/02; full list of members; amend
dot icon04/07/2002
Amended accounts made up to 2001-07-31
dot icon22/05/2002
Return made up to 28/05/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/12/2001
Memorandum and Articles of Association
dot icon13/12/2001
Ad 19/11/01--------- £ si 5000@1=5000 £ ic 10/5010
dot icon13/12/2001
Nc inc already adjusted 19/11/01
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon26/07/2001
Registered office changed on 26/07/01 from: 30 filton road horfield bristol BS7 0PA
dot icon04/06/2001
Return made up to 28/05/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon18/07/2000
Full accounts made up to 1999-07-31
dot icon26/06/2000
Return made up to 28/05/00; full list of members
dot icon04/06/1999
Full accounts made up to 1998-07-31
dot icon04/06/1999
Return made up to 28/05/99; full list of members
dot icon23/09/1998
Return made up to 07/06/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-07-31
dot icon16/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Return made up to 07/06/97; no change of members
dot icon18/04/1997
Full accounts made up to 1996-07-31
dot icon25/11/1996
Return made up to 07/06/96; full list of members
dot icon04/08/1995
Certificate of change of name
dot icon01/08/1995
New director appointed
dot icon26/07/1995
Accounting reference date notified as 31/07
dot icon26/07/1995
Registered office changed on 26/07/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS
dot icon26/07/1995
Ad 20/07/95--------- £ si 9@1=9 £ ic 1/10
dot icon26/07/1995
New secretary appointed
dot icon04/07/1995
Secretary resigned
dot icon04/07/1995
Director resigned
dot icon07/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
546.36K
-
0.00
-
-
2022
2
535.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nejad, Mohammed Hossein Shafaghi
Director
20/07/1995 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATABASE COMPUTING SERVICES LIMITED

DATABASE COMPUTING SERVICES LIMITED is an(a) Active company incorporated on 07/06/1995 with the registered office located at 2 Cransley Crescent, Bristol BS9 4PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATABASE COMPUTING SERVICES LIMITED?

toggle

DATABASE COMPUTING SERVICES LIMITED is currently Active. It was registered on 07/06/1995 .

Where is DATABASE COMPUTING SERVICES LIMITED located?

toggle

DATABASE COMPUTING SERVICES LIMITED is registered at 2 Cransley Crescent, Bristol BS9 4PG.

What does DATABASE COMPUTING SERVICES LIMITED do?

toggle

DATABASE COMPUTING SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DATABASE COMPUTING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.