CURIUM 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
25/05/2525 May 2025 Cessation of Daniel William Doody as a person with significant control on 2024-10-11

View Document

25/05/2525 May 2025 Cessation of Andrew Edward Sexton as a person with significant control on 2024-10-11

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MARK PATRICK JOHN DASHWOOD

View Document

21/02/1921 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD SEXTON

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JOSEPH SAUNDERS / 11/10/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KING / 11/10/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM DOODY

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 COMPANY NAME CHANGED SUN STREET LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 1177

View Document

10/12/1210 December 2012 ADOPT ARTICLES 01/10/2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ANDREW EDWARD SEXTON

View Document

23/11/1223 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JOSEPH SAUNDERS / 01/10/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KING / 01/06/2011

View Document

14/11/1114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED SUN STREET CONSULTING LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DANIEL WILLIAM DOODY

View Document

18/11/1018 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 700

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KING / 01/05/2010

View Document

18/11/1018 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1018 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES KING / 12/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JOSEPH SAUNDERS / 12/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 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