FD DATA SERVICES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

27/01/2527 January 2025 Registered office address changed from Lloyd House, Suite 9 471-481 Garretts Green Lane Garretts Green Birmingham B33 0SG England to Lloyd House 60 Granby Avenue Garretts Green Birmingham B33 0SJ on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Gareth Leonard Williams on 2025-01-27

View Document

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

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/02/237 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Second filing of Confirmation Statement dated 2019-02-03

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/04/194 April 2019 Confirmation statement made on 2019-02-03 with updates

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM DELTA VIEW 2309 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLETCHER DATA SYSTEMS LIMITED

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WINSPUR

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE JENKINS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WINSPUR

View Document

21/06/1821 June 2018 CESSATION OF TERENCE ANTHONY JENKINS AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF JOHN SCOTT WINSPUR AS A PSC

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR GARETH LEONARD WILLIAMS

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT WINSPUR / 16/07/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT WINSPUR / 16/07/2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SCOTT WINSPUR / 16/07/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT WINSPUR / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY JENKINS / 03/02/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/01/0323 January 2003 £ IC 300/200 17/12/02 £ SR 100@1=100

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 46 HIGH STREET SOLIHULL WEST MIDLANDS B91 3TB

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/02/953 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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