COMPANY DATA STORAGE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

07/10/197 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/10/1826 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS SARAH ALEXANDRA PARKER

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS EDRIDGE CODD / 01/10/2012

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET EDRIDGE CODD / 17/06/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER KINSELLA / 01/11/2012

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS ANDREA LOUISE HODGKISS

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET EDRIDGE CODD / 01/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS EDRIDGE CODD / 01/09/2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKER

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEREMY RALF PARKER / 12/07/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET EDRIDGE CODD / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS EDRIDGE CODD / 25/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET EDRIDGE CODD / 25/07/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER KINSELLA / 02/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CODD

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR EDWARD ALEXANDER KINSELLA

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANTHONY JEREMY RALF PARKER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANGUS EDRIDGE CODD

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DOROTHY MARGARET EDRIDGE CODD

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: LOWER BARN HOUSE JUNCTION ROAD BODIAM EAST SUSSEX TN32 5UZ

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIV 01/11/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: LOWER BARN HOUSE, JUNCTION ROAD BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UZ

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 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