FOSSE DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-01 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
21/05/2421 May 2024 | Cessation of Kathleen Marian Moores as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Notification of Fosse Data Holdings Ltd as a person with significant control on 2024-05-21 |
20/05/2420 May 2024 | Director's details changed for Mrs Kathleen Marian Moores on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of William Moores as a secretary on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of Timothy John Ball as a director on 2024-05-20 |
08/05/248 May 2024 | Satisfaction of charge 031747050001 in full |
09/04/249 April 2024 | Appointment of Mr Mark John Reynolds as a director on 2024-04-01 |
09/04/249 April 2024 | Appointment of Mr Edmund Casey as a director on 2024-04-01 |
08/04/248 April 2024 | Appointment of Mr Paul James Reynolds as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 11/08/2017 |
14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MS KATHLEEN MARIAN GORMAN / 11/08/2017 |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Registered office address changed from , Tripontium Business Centre, Newton Lane, Newton Rugby, Warwickshire, CV23 0TB to 4 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2015-01-06 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM TRIPONTIUM BUSINESS CENTRE NEWTON LANE NEWTON RUGBY WARWICKSHIRE CV23 0TB |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 031747050001 |
16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 13/09/2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 01/01/2013 |
30/04/1330 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR TIMOTHY JOHN BALL |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 23/08/2012 |
30/04/1230 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
14/01/1114 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MOORES / 19/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 19/03/2010 |
29/04/1029 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | LOCATION OF REGISTER OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/04/013 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/05/004 May 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
07/06/997 June 1999 | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS |
23/03/9923 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/08/9819 August 1998 | NEW SECRETARY APPOINTED |
06/08/986 August 1998 | SECRETARY RESIGNED |
16/04/9816 April 1998 | RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS |
27/11/9727 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/05/9722 May 1997 | RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS |
26/05/9626 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
21/04/9621 April 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/9621 April 1996 | NEW SECRETARY APPOINTED |
21/04/9621 April 1996 | DIRECTOR RESIGNED |
21/04/9621 April 1996 | £ NC 100/10000 25/03/ |
21/04/9621 April 1996 | NEW DIRECTOR APPOINTED |
21/04/9621 April 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/04/9621 April 1996 | REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF |
21/04/9621 April 1996 | ADOPT MEM AND ARTS 25/03/96 |
21/04/9621 April 1996 | ALTER MEM AND ARTS 25/03/96 |
21/04/9621 April 1996 | NC INC ALREADY ADJUSTED 25/03/96 |
12/04/9612 April 1996 | COMPANY NAME CHANGED PELINDON LIMITED CERTIFICATE ISSUED ON 15/04/96 |
19/03/9619 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FOSSE DATA SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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