PASSFIELD DATA SYSTEMS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Registered office address changed from 165 High Street Honiton Devon EX14 1LQ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2024-05-21

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from Corrie Edge House, Corry Road Hindhead Surrey GU26 6PB to 165 High Street Honiton Devon EX14 1LQ on 2022-03-30

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

04/02/224 February 2022 Termination of appointment of Roshan Wijetunge as a director on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Caroline Vanessa Wijetunge as a director on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Maria Adoracion Vellacott as a director on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Maria Adoracion Vellacott as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Joost Van Haarlem as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Robert Laurentius Van Der Salm as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROSHAN WIJETUNGE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VELLACOTT

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ADORACION VELLACOTT / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/11/1324 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER VELLACOTT

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, SECRETARY ROGER VELLACOTT

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES VELLACOTT

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS CAROLINE VANESSA WIJETUNGE

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ADORACION VELLACOTT / 01/11/2009

View Document

06/12/096 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK VELLACOTT / 01/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VELLACOTT / 09/02/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER VELLACOTT / 09/02/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: KINGSTON HOUSE PIERREPONT STREET BATH BA1 1LA

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: PASSFIELD ENTERPRISE CENTRE PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB

View Document

12/06/0012 June 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

04/12/954 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company