NTT DATA BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10

View Document

09/06/259 June 2025 NewTermination of appointment of Jurgen Josef Purzer as a director on 2025-06-05

View Document

24/04/2524 April 2025 Full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Statement of company's objects

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Termination of appointment of Stefan Ellerbrake as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Mr. Jospeh Victor Michael Serrurier as a secretary on 2023-02-01

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

08/02/238 February 2023 Appointment of Mr. Jurgen Josef Purzer as a director on 2023-02-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

20/01/1520 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036890010004

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NEWMAN / 26/07/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
UNIT E SILWOOD PARK, BUCKHURST ROAD
ASCOT
BERKSHIRE
SL5 7PW
UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 NC INC ALREADY ADJUSTED 31/12/2009

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JUSTIN JOHN BRADING

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR NORBERT ROTTER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR UWE BOHNHORST

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAYWARD

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR STEFAN DAMIAN ELLERBRAKE

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NEWMAN / 21/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / UWE BOHNHORST / 21/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 21/12/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 20/11/2009

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECTION 519

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: REGUS HOUSE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 AUDITOR'S RESIGNATION

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: ASHRIDGE HOUSE OAKLANDS BUSINESS CENTRE, OAKLANDS P, WOKINGHAM BERKSHIRE RG41 2FD

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

08/05/048 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 AUD RES

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 COMPANY NAME CHANGED SCHMIDT.VOGEL CONSULTING (UK) LI MITED CERTIFICATE ISSUED ON 07/03/01; RESOLUTION PASSED ON 31/01/01

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/02/00

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: HOWARD HOUSE 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 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