Company Information for DAKOTA INTEGRATED SOLUTIONS LIMITED
INTEGRATION HOUSE MERCURY PARK, MERCURY WAY, MANCHESTER, M41 7LY,
|
Company Registration Number
04466919
Private Limited Company
Active |
Company Name | ||
---|---|---|
DAKOTA INTEGRATED SOLUTIONS LIMITED | ||
Legal Registered Office | ||
INTEGRATION HOUSE MERCURY PARK MERCURY WAY MANCHESTER M41 7LY Other companies in M31 | ||
Previous Names | ||
|
Company Number | 04466919 | |
---|---|---|
Company ID Number | 04466919 | |
Date formed | 2002-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:43:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH RONALD HARDY |
||
JULIA SAMANTHA HARDY |
||
KEITH RONALD HARDY |
||
MICHAEL JOHN JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FEARNS |
Director | ||
PAUL WILLIAM RALPH |
Director | ||
PAUL WILLIAM RALPH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBLEEP LTD | Director | 2011-09-01 | CURRENT | 2007-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
27/10/22 STATEMENT OF CAPITAL GBP 145.00 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 07/11/22 | |
RES11 | Resolutions passed:
| |
SH01 | 27/10/22 STATEMENT OF CAPITAL GBP 145.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTHONY JARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 06/10/22 FROM Upcott House Carrington Business Park Manchester Road Carrington Manchester M31 4DD | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM Upcott House Carrington Business Park Manchester Road Carrington Manchester M31 4DD | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
AA01 | Current accounting period extended from 28/02/21 TO 30/06/21 | |
CC04 | Statement of company's objects | |
SH01 | 26/11/20 STATEMENT OF CAPITAL GBP 110 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN JACKSON | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/12 FROM Upcott House Carrington Business Park Carrington Manchester M31 4DD | |
CH01 | Director's details changed for Julia Samantha Hardy on 2012-04-02 | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD HARDY / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SAMANTHA HARDY / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH HARDY / 31/08/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM UPCOTT HOUSE UPCOTT HOUSE CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THEATRE BUILDING CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD | |
190 | LOCATION OF DEBENTURE REGISTER | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER GTR MANCHESTER M31 4DD | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BAR CODE DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ASHTON HOUSE, MARGARET STREET ASHTON UNDER LYNE LANCASHIRE OL7 0SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: ASHTON HOUSE MARGARET STREET ASHTON UNDER LYNE OL7 0SH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/02--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: BRIDGE HOUSE, BRIDGE STREET AUDENSHAW MANCHESTER M34 5XX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 554,462 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAKOTA INTEGRATED SOLUTIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 87,020 |
Current Assets | 2012-02-29 | £ 785,038 |
Debtors | 2012-02-29 | £ 609,018 |
Fixed Assets | 2012-02-29 | £ 14,580 |
Shareholder Funds | 2012-02-29 | £ 245,156 |
Stocks Inventory | 2012-02-29 | £ 89,000 |
Tangible Fixed Assets | 2012-02-29 | £ 14,580 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
85234190 | Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
87150090 | Parts of baby carriages, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |