HELLERMANNTYTON DATA LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Termination of appointment of Hayley Ria Foster as a secretary on 2025-02-28

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Full accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mrs Hayley Ria Foster on 2022-10-26

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Timothy Christopher Jones as a director on 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

14/07/2114 July 2021 Appointment of Mrs Hayley Ria Foster as a director on 2021-06-30

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ANDREW THOMAS JAMES LEYLAND

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTIAN NIEMANN

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY RIA WHITEHEAD / 01/06/2019

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTOPHER JONES / 12/03/2018

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED HANS-CHRISTIAN HERBERT NIEMANN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALMON

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER JONES

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN WILSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SALMON / 01/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EWAN WILSON / 01/05/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY RIA WHITEHEAD / 01/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM STONER HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 8LJ

View Document

04/04/144 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SALMON / 01/04/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY RIA SAKS / 20/02/2013

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1217 December 2012 ADOPT ARTICLES 12/12/2012

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

13/09/1213 September 2012 SECRETARY APPOINTED HAYLEY RIA SAKS

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN WILSON / 19/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN WILSON / 01/01/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED TIMOTHY CHRISTOPHER JONES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON MACDONALD

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED R. W. DATA LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 43-45 SALTHOUSE ROAD BRACKMILLS NORTHAMPTON NN4 7EX

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 AUDITOR'S RESIGNATION

View Document

09/03/009 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/02/00

View Document

09/03/009 March 2000 ALTERMEMORANDUM29/02/00

View Document

09/03/009 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/008 March 2000 ADOPTARTICLES29/02/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 23-25 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 1HY

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/93

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/02/915 February 1991 379A, ETC 18/01/91

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 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