Greenwood Village
Colorado
80111
Secretary Name | Angila Pine |
---|---|
Status | Current |
Appointed | 20 October 2023(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | John Stewart Adams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 512 Ambersham Lee's Summit Missouri 64081 United States |
Director Name | Mark Lehn Baldwin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Cfo And Gerneral Counsel |
Correspondence Address | 5207 Nw 60th Terrace Kansas City Missouri 64151 United States |
Director Name | Michael J McGraw |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 24808 Ne Colbern Road Lee's Summit Missouri 64086 United States |
Secretary Name | Mark Lehn Baldwin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Cfo And Gerneral Counsel |
Correspondence Address | 5207 Nw 60th Terrace Kansas City Missouri 64151 United States |
Director Name | Matthew J McGraw |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 December 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2405 Ne Lake Bluff Court Lee's Summit Missouri United States |
Secretary Name | Terri Lea Eggert |
---|---|
Status | Resigned |
Appointed | 23 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2023) |
Role | Company Director |
Correspondence Address | 8200 East Maplewood Avenue Greenwood Village Colorado 80111 |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Data Systems International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,801,062 |
Cash | £397,506 |
Current Liabilities | £3,105,734 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 December 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
20 October 2023 | Appointment of Angila Pine as a secretary on 20 October 2023 (2 pages) |
20 October 2023 | Termination of appointment of Terri Lea Eggert as a secretary on 20 October 2023 (1 page) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
13 July 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
22 June 2022 | Notification of a person with significant control statement (2 pages) |
22 June 2022 | Appointment of Kylee Mcvaney Lourie as a director on 23 December 2021 (2 pages) |
21 June 2022 | Cessation of Michael J Mcgraw as a person with significant control on 23 December 2021 (1 page) |
21 June 2022 | Appointment of Terri Lea Eggert as a secretary on 23 December 2021 (2 pages) |
21 June 2022 | Termination of appointment of Mark Lehn Baldwin as a director on 23 December 2021 (1 page) |
21 June 2022 | Cessation of Janice Elaine Mcgraw as a person with significant control on 23 December 2021 (1 page) |
21 June 2022 | Cessation of Matthew J Mcgraw as a person with significant control on 23 December 2021 (1 page) |
21 June 2022 | Termination of appointment of Matthew J Mcgraw as a director on 23 December 2021 (1 page) |
21 June 2022 | Termination of appointment of Michael J Mcgraw as a director on 23 December 2021 (1 page) |
21 June 2022 | Termination of appointment of Mark Lehn Baldwin as a secretary on 23 December 2021 (1 page) |
16 December 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
25 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
20 August 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 June 2018 | Director's details changed for Michael J Mcgraw on 1 June 2018 (2 pages) |
12 June 2018 | Change of details for Mrs Janice Elaine Mcgraw as a person with significant control on 1 June 2018 (2 pages) |
12 June 2018 | Change of details for Michael J Mcgraw as a person with significant control on 1 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Michael J Mcgraw on 1 June 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2014 | Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Appointment terminated director john adams (1 page) |
26 June 2009 | Appointment terminated director john adams (1 page) |
26 June 2009 | Director appointed matthew j mcgraw (1 page) |
26 June 2009 | Director appointed matthew j mcgraw (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o shook hardy & bacon 25 cannon street 4TH floor london EC4M 5SE (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o shook hardy & bacon 25 cannon street 4TH floor london EC4M 5SE (1 page) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (3 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (3 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: c/o shook hardy & bacon mnp 4TH floor 25 cannon street london EC4M 5SE (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: c/o shook hardy & bacon mnp 4TH floor 25 cannon street london EC4M 5SE (1 page) |
18 June 2003 | Return made up to 04/06/03; full list of members
|
18 June 2003 | Return made up to 04/06/03; full list of members
|
17 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
1 August 2002 | Return made up to 04/06/02; full list of members (8 pages) |
1 August 2002 | Return made up to 04/06/02; full list of members (8 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (23 pages) |
1 May 2002 | Memorandum and Articles of Association (23 pages) |
1 May 2002 | Resolutions
|
17 April 2002 | Company name changed data systems international eama, LTD.\certificate issued on 17/04/02 (3 pages) |
17 April 2002 | Company name changed data systems international eama, LTD.\certificate issued on 17/04/02 (3 pages) |
9 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 June 2001 | Incorporation (27 pages) |
4 June 2001 | Incorporation (27 pages) |