FRONTLINE DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Director's details changed for Mr Michael Dennis Goulding on 2023-11-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Director's details changed for Mr Christopher John Barrett on 2023-04-18

View Document

30/04/2330 April 2023 Director's details changed for Mr Michael Dennis Goulding on 2023-04-18

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS GOULDING / 17/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

12/03/1812 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM SUITE 19 SUITE 19 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX CO4 9AD ENGLAND

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SUITE 11 TRINITY HOUSE 1 TRINITY STREET COLCHESTER ESSEX C01 1JN

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM MOULSHAM MILL CENTRE PARKWAY CHELMSFORD CM2 7PX ENGLAND

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS GOULDING / 04/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 04/05/2016

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 04/05/2016

View Document

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

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM STUDIO 18 THE IVORIES NORTHAMPTON STREET LONDON N1 2HY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 14/03/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 14/03/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS GOULDING / 24/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM STUDIO 20 THE IVORIES NORTHAMPTON STREET LONDON N1 2HY ENGLAND

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM STUDIO 18 THE IVORIES NORTHAMPTON STREET LONDON N1 2HY ENGLAND

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM STUDIO 20 THE IVORIES 6-8 NORTHAMPTON STREET LONDON N1 2HY ENGLAND

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS GOULDING / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 30/04/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS GOULDING / 11/11/2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 03/08/2010

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS GOULDING / 17/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 17/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM STUDIO 2 THE IVORIES NORTHAMPTON STREET LONDON N1 2HY

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARRETT / 02/06/2008

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARRETT / 02/06/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: LITTLE BRAXTED HALL LITTLE BRAXTED WITHAM ESSEX CM8 3EU

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED EDL SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: BAVERSTOCKS, DICKENS HOUSE GUITHAVOIN STREET WITHAM ESSEX CM8 1BJ

View Document

18/04/0518 April 2005 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