Dakota Integrated Solutions Limited

General information

Name:

Dakota Integrated Solutions Ltd

Office Address:

Integration House Mercury Park Mercury Way M41 7LY Manchester

Number: 04466919

Incorporation date: 2002-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Dakota Integrated Solutions Limited business has been operating offering its services for twenty two years, as it's been founded in 2002. Started with registration number 04466919, Dakota Integrated Solutions is a Private Limited Company with office in Integration House Mercury Park, Manchester M41 7LY. It 's been 17 years that Dakota Integrated Solutions Limited is no longer identified under the business name Bar Code Data Systems. The company's classified under the NACE and SIC code 62020 - Information technology consultancy activities. 2022-06-30 is the last time the company accounts were reported.

The following limited company owes its success and constant growth to exactly three directors, specifically Philip J., Julia H. and Keith H., who have been guiding it since 2022. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Keith H. as a secretary since August 2003.

  • Previous company's names
  • Dakota Integrated Solutions Limited 2007-09-20
  • Bar Code Data Systems Limited 2002-06-21

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 27 October 2022

Latest update: 27 February 2024

Julia H.

Role: Director

Appointed: 31 August 2007

Latest update: 27 February 2024

Keith H.

Role: Secretary

Appointed: 28 August 2003

Latest update: 27 February 2024

Keith H.

Role: Director

Appointed: 21 June 2002

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Keith H. owns over 3/4 of company shares. Keith H. owns over 3/4 of company shares.

Keith H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Keith H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 9th, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Upcott House Carrington Business Park Manchester Road Carrington

Post code:

M31 4DD

City / Town:

Manchester

HQ address,
2015

Address:

Upcott House Carrington Business Park Manchester Road Carrington

Post code:

M31 4DD

City / Town:

Manchester

HQ address,
2016

Address:

Upcott House Carrington Business Park Manchester Road Carrington

Post code:

M31 4DD

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Haines Watts Preston Limited

Address:

120-124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

Accountant/Auditor,
2015 - 2016

Name:

Rfm Preston Ltd

Address:

120-124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
21
Company Age

Closest Companies - by postcode