Company NameDanish IT Services Limited
DirectorMajeed Aamer Mohammed Abdul
Company StatusActive
Company Number08535469
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Majeed Aamer Mohammed Abdul
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRoundhay Chambers 199 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
Director NameMr Waseem Mohammed Abdul
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2013(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2014)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address8 Aldbury Avenue
Wembley
Middlesex
HA9 6EY

Location

Registered AddressRoundhay Chambers
199 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Majeed Aamer Mohammed Abdul
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,834
Cash£3,286
Current Liabilities£5,759

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

5 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 May 2018Director's details changed for Mr Majeed Aamer Mohammed Abdul on 1 May 2018 (2 pages)
24 April 2018Registered office address changed from Flat 44 Haniwells 20 Henderson Street Manchester M19 2GY England to Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 24 April 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 January 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
10 January 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA England to Flat 44 Haniwells 20 Henderson Street Manchester M19 2GY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA England to Flat 44 Haniwells 20 Henderson Street Manchester M19 2GY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA England to Flat 44 Haniwells 20 Henderson Street Manchester M19 2GY on 8 October 2015 (1 page)
30 September 2015Registered office address changed from C/O Majeed Aamer 4 Lambton Place Leeds LS8 5PF to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Majeed Aamer 4 Lambton Place Leeds LS8 5PF to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 30 September 2015 (1 page)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
29 January 2014Termination of appointment of Waseem Mohammed Abdul as a director (1 page)
29 January 2014Registered office address changed from 10 B Mayfair Avenue Ilford Essex IG1 3DL England on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Waseem Mohammed Abdul as a director (1 page)
29 January 2014Registered office address changed from 10 B Mayfair Avenue Ilford Essex IG1 3DL England on 29 January 2014 (1 page)
7 October 2013Registered office address changed from 57 Cromwell Grove Manchester M19 3QD England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 57 Cromwell Grove Manchester M19 3QD England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 57 Cromwell Grove Manchester M19 3QD England on 7 October 2013 (1 page)
7 October 2013Appointment of Mr Waseem Mohammed Abdul as a director (2 pages)
7 October 2013Appointment of Mr Waseem Mohammed Abdul as a director (2 pages)
20 May 2013Incorporation (24 pages)
20 May 2013Incorporation (24 pages)