APD MOBILE DATA LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Restoration by order of the court

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

08/03/238 March 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/07/211 July 2021 Appointment of Ms Tina Jane Whitley as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Stephen James Callaghan as a director on 2021-06-30

View Document

18/06/2118 June 2021 Full accounts made up to 2020-03-31

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE O'REILLY / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / LYNX GROUP LIMITED / 07/01/2019

View Document

06/08/196 August 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

29/04/1929 April 2019 AUDITOR'S RESIGNATION

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

17/01/1917 January 2019 ADOPT ARTICLES 28/12/2018

View Document

07/01/197 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL SINNETT

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SINNETT

View Document

07/01/197 January 2019 DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED ALAN GEORGE O'REILLY

View Document

07/01/197 January 2019 SAIL ADDRESS CREATED

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 1 NEWLANDS SCIENCE PARK, INGLEMIRE LANE HULL HU6 7TQ

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

13/11/1513 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

27/11/1427 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

04/01/134 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011

View Document

12/08/1112 August 2011 AUDITOR'S RESIGNATION

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

22/11/1022 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 COMPANY NAME CHANGED SWITCH NETWORKS LTD CERTIFICATE ISSUED ON 07/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 £ NC 1000000/8000000 01/0

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: PRICE FIRMAN PRINCE CONSORT HOUSE ALBERT EMBANKMENT, LONDON SE1 7TJ

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 24/02/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 £ NC 100/1000000 24/0

View Document

04/02/984 February 1998 DIR'S POWER 24/02/97

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 COMPANY NAME CHANGED ATLAS SYSTEM MANAGEMENT LTD CERTIFICATE ISSUED ON 07/02/97

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 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