BOWLEY DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-12-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/11/2411 November 2024 Termination of appointment of Tony Peter Corkett as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Nathan Gasco as a director on 2024-11-11

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

08/03/248 March 2024 Cessation of Patricia Anne Foan as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Derrick William Foan as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Notification of Cloud 21 Limited as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Registered office address changed from Bowley House West End Road Bradninch Exeter Devon EX5 4QS to Suite 1 40 Churchill Square Kings Hill West Malling ME19 4YU on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Ms Kathryn Jayne Dean as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Patricia Anne Foan as a secretary on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Patricia Anne Foan as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Derrick William Foan as a director on 2024-02-29

View Document

08/03/248 March 2024 Appointment of Mr Tony Peter Corkett as a director on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/09/232 September 2023 Satisfaction of charge 1 in full

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 All of the property or undertaking has been released from charge 1

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 PREVSHO FROM 31/10/2019 TO 30/04/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/07/185 July 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK WILLIAM FOAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN EALES

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BALLINGER

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BALLINGER / 01/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE BURTON EALES / 01/05/2010

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/08/0919 August 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LETHBRIDGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 S-DIV 01/12/98

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 01/01/00 AMEND

View Document

14/06/9414 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9412 May 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 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