ATTICA DATA SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Termination of appointment of Charlotte Helen Sklavounos as a director on 2023-09-01

View Document

11/02/2511 February 2025 Cessation of Charlotte Helen Sklavounos as a person with significant control on 2023-09-01

View Document

11/02/2511 February 2025 Change of details for Miss Katherine Isobel Sklavounos as a person with significant control on 2023-09-01

View Document

10/02/2510 February 2025 Registered office address changed from 5 Tersha Street Richmond TW9 2LY England to D S Burge and Co the Courtyard, 7 Francis Grove London London SW19 4DW on 2025-02-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

29/08/1729 August 2017 SAIL ADDRESS CHANGED FROM: TOP FLAT 139 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LL ENGLAND

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 30 TRAHERNE LODGE WALPOLE ROAD TEDDINGTON MIDDLESEX TW11 8PN

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 30 TRAHERNE LODGE WALPOLE ROAD TEDDINGTON MIDDLESEX TW11 8PN ENGLAND

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 4 PRADO PATH TWICKENHAM MIDDLESEX TW1 4BB

View Document

27/08/1527 August 2015 SAIL ADDRESS CREATED

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 120

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ISOBEL SKLAVOUNOS / 16/04/2011

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ISOBEL SKLAVOUNOS / 16/04/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ISOBEL SKLAVOUNOS / 16/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SKLAVOUNOS / 16/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ARGYLE HOUSE 1 DEE ROAD RICHMOND SURREY TW9 2JN ENGLAND

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 25 HOBART PLACE RICHMOND SURREY TW10 6JG

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

16/08/0516 August 2005 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