DATAFIRST SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DATAFIRST SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03312438

Incorporation date

03/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Return of final meeting in a members' voluntary winding up
dot icon02/11/2021
Registered office address changed from Pioneer House 44 Loggon Road Basingstoke Hampshire RG21 3PF to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-11-02
dot icon02/11/2021
Declaration of solvency
dot icon01/11/2021
Appointment of a voluntary liquidator
dot icon01/11/2021
Resolutions
dot icon23/08/2021
Micro company accounts made up to 2021-06-30
dot icon03/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-06-30
dot icon08/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon06/10/2018
Micro company accounts made up to 2018-06-30
dot icon10/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-06-30
dot icon28/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Termination of appointment of Jasvir Lota as a director
dot icon27/06/2014
Purchase of own shares.
dot icon20/06/2014
Cancellation of shares. Statement of capital on 2014-05-20
dot icon31/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2010
Director's details changed for Neil Dennis Marshall on 2010-02-15
dot icon16/02/2010
Director's details changed for Jasvir Singh Lota on 2010-02-15
dot icon16/02/2010
Director's details changed for Paul Ian Cornish on 2010-02-15
dot icon25/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/02/2008
Return made up to 27/01/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/02/2007
Return made up to 27/01/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
£ ic 100/75 11/04/06 £ sr 25@1=25
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon02/02/2006
New secretary appointed
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Secretary resigned;director resigned
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/02/2004
Return made up to 27/01/04; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/02/2003
Return made up to 27/01/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon31/01/2002
Return made up to 27/01/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon02/04/2001
Secretary's particulars changed;director's particulars changed
dot icon31/01/2001
Return made up to 27/01/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-06-30
dot icon01/03/2000
Return made up to 04/02/00; full list of members
dot icon09/11/1999
Certificate of change of name
dot icon12/10/1999
Full accounts made up to 1999-06-30
dot icon10/02/1999
Return made up to 04/02/99; change of members
dot icon06/11/1998
Full accounts made up to 1998-06-30
dot icon30/09/1998
Director's particulars changed
dot icon16/06/1998
Secretary's particulars changed;director's particulars changed
dot icon11/02/1998
Return made up to 04/02/98; full list of members
dot icon21/07/1997
Registered office changed on 21/07/97 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA
dot icon01/04/1997
Ad 04/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1997
Certificate of change of name
dot icon25/03/1997
Certificate of change of name
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Registered office changed on 24/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/03/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon12/03/1997
Certificate of change of name
dot icon04/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
250.37K
-
0.00
-
-
2021
3
250.37K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

250.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DATAFIRST SOLUTIONS LTD

DATAFIRST SOLUTIONS LTD is an(a) Dissolved company incorporated on 03/02/1997 with the registered office located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAFIRST SOLUTIONS LTD?

toggle

DATAFIRST SOLUTIONS LTD is currently Dissolved. It was registered on 03/02/1997 and dissolved on 24/01/2023.

Where is DATAFIRST SOLUTIONS LTD located?

toggle

DATAFIRST SOLUTIONS LTD is registered at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does DATAFIRST SOLUTIONS LTD do?

toggle

DATAFIRST SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DATAFIRST SOLUTIONS LTD have?

toggle

DATAFIRST SOLUTIONS LTD had 3 employees in 2021.

What is the latest filing for DATAFIRST SOLUTIONS LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.