No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Change of details for Mr Michael Charles Allen as a person with significant control on 2024-09-12

View Document

26/09/2426 September 2024 Notification of Suzanne Claire Allen as a person with significant control on 2024-09-12

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

07/04/227 April 2022 Termination of appointment of Kieran Burroughs as a secretary on 2022-04-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RONALD ALLEN / 10/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK CROCKETT / 16/05/2018

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR TREVOR RONALD ALLEN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PAUL FRANK CROCKETT

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1430 September 2014 ADOPT ARTICLES 19/09/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ALLEN / 15/08/2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR KIERAN BURROUGHS

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ALLEN / 01/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES DALY / 01/06/2014

View Document

27/06/1427 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN FOWLER

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM DRAYCOTT BUSINESS PARK CAM DURSLEY GLOUCESTERSHIRE GL11 5DQ

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DALY / 09/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STEVEM JAMES DALY

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED MOTOR INDUSTRY DATA SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

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

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOS GL53 7LS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: IVANHOE HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3QP

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

23/05/9523 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 COMPANY NAME CHANGED ELDEE (NO 35) LIMITED CERTIFICATE ISSUED ON 10/11/94

View Document

05/11/945 November 1994 £ NC 100/10000 31/10/

View Document

05/11/945 November 1994 NC INC ALREADY ADJUSTED 31/10/94

View Document

09/05/949 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information