GARAGE DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

22/07/2522 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from Armstrong House Flemingate Beverley East Yorkshire HU17 0NW England to 107 Cheapside London EC2V 6DN on 2025-04-17

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 058247920003, created on 2022-09-30

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/01/2226 January 2022

View Document

03/12/213 December 2021 Registration of charge 058247920002, created on 2021-11-26

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED

View Document

10/02/2110 February 2021 CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PSC

View Document

20/01/2120 January 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 ADOPT ARTICLES 22/12/2020

View Document

19/01/2119 January 2021 ADOPT ARTICLES 09/12/2020

View Document

19/01/2119 January 2021 ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 058247920001

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

04/01/214 January 2021 CESSATION OF PAUL SETTERFIELD AS A PSC

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR JONATHAN TIVERTON BROWN

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SETTERFIELD

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL WILSON / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL WILSON / 02/09/2019

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETTERFIELD / 16/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SETTERFIELD / 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM MINSTER HOUSE 23 FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0NP ENGLAND

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

01/02/181 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETTERFIELD / 20/04/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 09/05/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 66 ST PETERS AVENUE CLEETHORPES LINCOLNSHIRE DN35 8HP

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED CHRISTOPHER WILSON

View Document

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

View Accounts

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR NEIL PHILIP STEWART

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JOLENE SETTERFIELD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 COMPANY NAME CHANGED STANDARDBLUE LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOLENE ROPER / 22/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SETTERFIELD / 22/05/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 30A ST PETERS AVENUE CLEETHORPES N E LINCOLNSHIRE DN35 8HL

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information