FORMATIVE DATA SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | |
10/07/2510 July 2025 New | Registered office address changed to PO Box 4385, 08598648 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10 |
10/07/2510 July 2025 New | |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
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 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-06-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
01/04/241 April 2024 | Confirmation statement made on 2024-03-03 with updates |
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 |
19/03/2419 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
08/11/238 November 2023 | Appointment of Educaco Limited as a director on 2023-11-01 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Cancellation of shares. Statement of capital on 2023-03-01 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-03 with updates |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Appointment of Mr Scott Andrew Parkin as a director on 2021-11-01 |
10/01/2210 January 2022 | Termination of appointment of Geoffrey Thomas Clayton as a director on 2021-11-01 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-03-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/08/2013 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 800 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
29/11/1929 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PARKIN / 01/11/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/09/1715 September 2017 | APPOINTMENT TERMINATED, DIRECTOR SCOTT PARKIN |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR GEOFFREY THOMAS CLAYTON |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 3 NORTHEDGE PARK HALIFAX HX3 8JW |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
01/08/171 August 2017 | 31/08/16 STATEMENT OF CAPITAL GBP 700 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PARKIN / 05/08/2016 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
05/07/175 July 2017 | CESSATION OF NATHAN CHANNON AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NATHAN CHANNON |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/11/1315 November 2013 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
05/07/135 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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