FORMATIVE DATA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewRegistered office address changed to PO Box 4385, 08598648 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025 New

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 8 Falcon Crescent Costessey Norwich NR8 5GW England to 124 City Road London EC1V 2NX on 2025-04-23

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/03/2419 March 2024 Registered office address changed from 37 st. Andrews Street Norwich NR2 4TP England to 8 Falcon Crescent Costessey Norwich NR8 5GW on 2024-03-19

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

08/11/238 November 2023 Appointment of Educaco Limited as a director on 2023-11-01

View Document

12/08/2312 August 2023 Registered office address changed from 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL England to 37 st. Andrews Street Norwich NR2 4TP on 2023-08-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-01

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

20/10/2220 October 2022 Registered office address changed from 1 the Crescent Hipperholme Halifax HX3 8NQ England to 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Appointment of Mr Scott Andrew Parkin as a director on 2021-11-01

View Document

10/01/2210 January 2022 Termination of appointment of Geoffrey Thomas Clayton as a director on 2021-11-01

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 800

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PARKIN / 01/11/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARKIN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR GEOFFREY THOMAS CLAYTON

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 3 NORTHEDGE PARK HALIFAX HX3 8JW

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/171 August 2017 31/08/16 STATEMENT OF CAPITAL GBP 700

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PARKIN / 05/08/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF NATHAN CHANNON AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN CHANNON

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/11/1315 November 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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