Company NameDatasys I.T. Services Limited
DirectorAndrew Mark Downes
Company StatusActive
Company Number04369871
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Mark Downes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKings House Business Centre Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameMrs Alison Clare Downes
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKings House Business Centre Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKings House Business Centre Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Downes
100.00%
Ordinary

Financials

Year2014
Net Worth£772
Cash£23,000
Current Liabilities£24,651

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 March 2021Director's details changed for Andrew Mark Downes on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 March 2021Change of details for Mr Andrew Mark Downes as a person with significant control on 16 March 2021 (2 pages)
27 August 2020Micro company accounts made up to 28 February 2020 (8 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 28 February 2019 (7 pages)
3 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (8 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
20 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 February 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Andrew Mark Downes on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 May 2012Secretary's details changed for Alison Clare Downes on 14 May 2012 (1 page)
14 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Andrew Mark Downes on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 29 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 29 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR on 14 May 2012 (1 page)
14 May 2012Secretary's details changed for Alison Clare Downes on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 May 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages)
14 February 2011Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages)
14 February 2011Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Andrew Mark Downes on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Andrew Mark Downes on 22 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
14 July 2006Return made up to 08/02/06; full list of members (6 pages)
14 July 2006Return made up to 08/02/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 24 grange rise codicote hitchin hertfordshire SG4 8YR (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 24 grange rise codicote hitchin hertfordshire SG4 8YR (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
21 March 2006Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/06
(6 pages)
1 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 February 2004Return made up to 08/02/04; full list of members (6 pages)
23 February 2004Return made up to 08/02/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 February 2003Return made up to 08/02/03; full list of members (6 pages)
19 February 2003Return made up to 08/02/03; full list of members (6 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: media house 4 stratford place london W1N 9AE (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: media house 4 stratford place london W1N 9AE (1 page)
5 March 2002Secretary resigned (1 page)
8 February 2002Incorporation (18 pages)
8 February 2002Incorporation (18 pages)