COMPLEXAS DATA SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Notification of Complexas Holdings Ltd as a person with significant control on 2025-05-30 |
| 08/10/258 October 2025 New | Director's details changed for Mr Charles David Wombell on 2025-10-08 |
| 06/10/256 October 2025 New | Cancellation of shares. Statement of capital on 2025-01-27 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with updates |
| 28/07/2528 July 2025 | Director's details changed for Mr Charles David Wombell on 2025-07-18 |
| 28/07/2528 July 2025 | Change of details for a person with significant control |
| 09/07/259 July 2025 | Resolutions |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-04-23 with updates |
| 19/05/2519 May 2025 | Termination of appointment of Mary Mackay as a director on 2025-04-23 |
| 18/03/2518 March 2025 | Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Menthorpe House Menthorpe Lane Selby Yorkshire YO8 6th on 2025-03-18 |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 29/01/2529 January 2025 | Resolutions |
| 29/01/2529 January 2025 | Purchase of own shares. |
| 27/01/2527 January 2025 | Certificate of change of name |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-04-15 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-15 with updates |
| 15/05/2315 May 2023 | Termination of appointment of Marliska Constance Wombell as a director on 2023-03-27 |
| 30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/12/211 December 2021 | Memorandum and Articles of Association |
| 01/12/211 December 2021 | Resolutions |
| 01/12/211 December 2021 | Resolutions |
| 04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/01/2131 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 10/10/1810 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | DIRECTOR APPOINTED MARY MACKAY |
| 11/04/1711 April 2017 | DIRECTOR APPOINTED MRS MARLISKA CONSTANCE WOMBELL |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 20/05/1620 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ |
| 22/10/1522 October 2015 | Registered office address changed from , C/O Spirare Limited, 18 Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ to Menthorpe House Menthorpe Lane Selby Yorkshire YO8 6th on 2015-10-22 |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/04/1521 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/09/1420 September 2014 | REGISTERED OFFICE CHANGED ON 20/09/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN |
| 20/09/1420 September 2014 | Registered office address changed from , Hendford Manor Hendford, Yeovil, Somerset, BA20 1UN to Menthorpe House Menthorpe Lane Selby Yorkshire YO8 6th on 2014-09-20 |
| 16/06/1416 June 2014 | SECOND FILING FOR FORM SH01 |
| 06/06/146 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/04/1428 April 2014 | 17/04/14 STATEMENT OF CAPITAL GBP 42 |
| 28/04/1428 April 2014 | ADOPT ARTICLES 17/04/2014 |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 19/08/1319 August 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-08-19 |
| 15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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