ACCURATE DATA SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Appointment of a voluntary liquidator |
| 13/10/2513 October 2025 New | Resolutions |
| 13/10/2513 October 2025 New | Statement of affairs |
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 20/02/2520 February 2025 | Termination of appointment of Melanie Reeve as a director on 2025-02-14 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 22/07/2422 July 2024 | Notification of 3Hd Solutions Limited as a person with significant control on 2024-05-29 |
| 22/07/2422 July 2024 | Cessation of 7 Park Lane Consultancy Limited as a person with significant control on 2024-05-29 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Termination of appointment of Helen Carol Buchanan as a director on 2022-11-30 |
| 27/03/2327 March 2023 | Termination of appointment of Eoin Buchanan as a director on 2022-11-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-12 with updates |
| 27/10/2127 October 2021 | Change of details for 7 Park Lane Consultancy Limited as a person with significant control on 2020-11-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/03/2118 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 18/03/2118 March 2021 | DIRECTOR APPOINTED MR ANDREW NEIL CRADDOCK |
| 03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM ROOMS 322-324 BRECKLAND BUSINESS CENTRE ST. WITHBURGA LANE DEREHAM NR19 1FD ENGLAND |
| 03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CAROL BUCHANAN / 03/02/2021 |
| 07/01/217 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2020 |
| 11/12/2011 December 2020 | DIRECTOR APPOINTED MR NICHOLAS MACDONALD BROWN |
| 11/12/2011 December 2020 | DIRECTOR APPOINTED REV EOIN BUCHANAN |
| 11/12/2011 December 2020 | DIRECTOR APPOINTED MRS MELANIE REEVE |
| 12/10/2012 October 2020 | 12/10/20 STATEMENT OF CAPITAL GBP 67005 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/12/1912 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 23/09/1923 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/09/1923 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 30/08/1830 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 11/10/1711 October 2017 | 02/10/17 STATEMENT OF CAPITAL GBP 67005 |
| 10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 7 PARK LANE CONSULTANCY LIMITED |
| 03/10/173 October 2017 | DIRECTOR APPOINTED MRS HELEN CAROL BUCHANAN |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM SUITE 2 THE OLD DAIRY ELM FARM BUSINESS PARK NORWICH COMMON WYMONDHAM NORFOLK NR18 0SW |
| 03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICH |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 28/06/1728 June 2017 | VARYING SHARE RIGHTS AND NAMES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/08/164 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/02/161 February 2016 | 27/01/16 STATEMENT OF CAPITAL GBP 36853 |
| 22/10/1522 October 2015 | 21/10/15 STATEMENT OF CAPITAL GBP 35853 |
| 02/10/152 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 02/10/152 October 2015 | 17/09/15 STATEMENT OF CAPITAL GBP 35653 |
| 20/08/1520 August 2015 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA KIMBER |
| 20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR EOIN BUCHANAN |
| 20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN COULSON |
| 21/07/1521 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVE |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 16/02/2015 |
| 15/01/1515 January 2015 | DIRECTOR APPOINTED MRS HELEN CAROL COULSON |
| 05/09/145 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/09/145 September 2014 | COMPANY NAME CHANGED HEIRTRACE LIMITED CERTIFICATE ISSUED ON 05/09/14 |
| 18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE HIGGINS |
| 21/07/1421 July 2014 | 03/06/14 STATEMENT OF CAPITAL GBP 19033 |
| 07/07/147 July 2014 | SECRETARY APPOINTED MS SAMANTHA KIMBER |
| 07/07/147 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 07/07/147 July 2014 | APPOINTMENT TERMINATED, SECRETARY DANIELLE HIGGINS |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/06/143 June 2014 | DIRECTOR APPOINTED MR EOIN BUCHANAN |
| 08/04/148 April 2014 | CURREXT FROM 05/04/2014 TO 30/06/2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 09/07/139 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH WARRICKER |
| 16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1 CEDAR COURT NORWICH ROAD HETHERSETT NORWICH NORFOLK NR9 3FN |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 17/07/1217 July 2012 | CHANGE PERSON AS DIRECTOR |
| 17/07/1217 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH JONES / 10/09/2011 |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICH / 12/07/2011 |
| 17/10/1017 October 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 23/06/2010 |
| 05/07/105 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 18/06/1018 June 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 12400 |
| 16/04/1016 April 2010 | 23/06/09 FULL LIST AMEND |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 15/10/0915 October 2009 | DIRECTOR APPOINTED MISS SARAH ELIZABETH JONES |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE CLARE HIGGINS / 01/10/2009 |
| 15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE CLARE HIGGINS / 01/10/2009 |
| 15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DEREK RODBARD |
| 08/07/098 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DANIELLE CLARE HIGGINS LOGGED FORM |
| 11/05/0911 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIELLE ZITMAN / 08/05/2009 |
| 08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RODBARD / 08/05/2009 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 06/12/086 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CLOCK TOWER MEWS EXETER ROAD NEWMARKET SUFFOLK CB8 8LL |
| 17/07/0817 July 2008 | DIRECTOR APPOINTED DAVID RICH |
| 09/07/089 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY BENJAMIN ADAMS |
| 17/04/0817 April 2008 | SECRETARY APPOINTED DANIELLE ZITMAN |
| 24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 15/11/0715 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
| 13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
| 04/08/074 August 2007 | RETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS |
| 18/05/0718 May 2007 | DIRECTOR RESIGNED |
| 01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
| 21/07/0621 July 2006 | NC INC ALREADY ADJUSTED 29/06/05 |
| 21/07/0621 July 2006 | NC INC ALREADY ADJUSTED 29/06/05 |
| 21/07/0621 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
| 03/05/063 May 2006 | £ NC 100/100000 28/06 |
| 03/05/063 May 2006 | NC INC ALREADY ADJUSTED 29/06/05 |
| 05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
| 09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
| 09/01/069 January 2006 | DIRECTOR RESIGNED |
| 15/09/0515 September 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
| 09/02/059 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
| 25/08/0425 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04 |
| 25/08/0425 August 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
| 07/10/037 October 2003 | SECRETARY RESIGNED |
| 07/10/037 October 2003 | DIRECTOR RESIGNED |
| 29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
| 29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
| 29/08/0329 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACCURATE DATA SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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