MARKET DATA SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

25/06/2425 June 2024 Satisfaction of charge 030313420006 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 030313420007 in full

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

05/01/235 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Registered office address changed from Floor 2 Building 4 Century Place, Lamberts Road Tunbridge Wells Kent TN2 3EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Statement of capital on 2022-10-11

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

21/07/2121 July 2021 Notification of Calero Mdsl Limited as a person with significant control on 2021-05-12

View Document

16/07/2116 July 2021 Cessation of Telesoft Llc as a person with significant control on 2021-05-12

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 31/12/2019 TO 25/12/2019

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030313420003

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE RYLAND

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE YATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THIERRY ZERBIB

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED TAMARA SAUNDERS

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HALLER

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABDO KADIFA

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MENDOZA

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SANJEET MITRA

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030313420007

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030313420004

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030313420006

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR. MARK HALLER

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030313420005

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELESOFT LLC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF BENJAMIN MAURICE MENDOZA AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF LESLEY ANN MENDOZA AS A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/03/1820 March 2018 AUDITOR'S RESIGNATION

View Document

16/08/1716 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 193321

View Document

11/08/1711 August 2017 ADOPT ARTICLES 20/07/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR ABDO GEORGE KADIFA

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDO GEORGE KADIFA / 20/07/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEET MITRA / 20/07/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR SANJEET MITRA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MENDOZA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANN MENDOZA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BONE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR THIERRY ZERBIB

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHARLES LAYNE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR KYLE RYLAND

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS. CHARLOTTE YATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030313420005

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030313420004

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 AUDITOR'S RESIGNATION

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY-ANN MENDOZA

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 152517

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030313420003

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1310 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/12/1310 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 167517

View Document

18/11/1318 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BONE / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MAURICE MENDOZA / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY-ANN MENDOZA / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MENDOZA / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMMONDS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-ANN MENDOZA / 31/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MARK SIMMONDS

View Document

24/04/0824 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LITTLE

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 £ NC 1000/1000000 30/0

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0212 March 2002 RETURN MADE UP TO 09/03/02; NO CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: INDEPENDENT HOUSE THE BIRCHES IMBERHORNE LANE EAST GRINSTEAD EAST SUSSEX RH19 1XT

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 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