SAMPSON DATA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
29/05/2429 May 2024 | Application to strike the company off the register |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-08-31 |
20/11/2320 November 2023 | Cessation of Philip Henry Sampson as a person with significant control on 2023-09-22 |
20/11/2320 November 2023 | Termination of appointment of Philip Henry Sampson as a director on 2023-09-22 |
20/11/2320 November 2023 | Termination of appointment of Philip Henry Sampson as a secretary on 2023-09-22 |
22/09/2322 September 2023 | Previous accounting period shortened from 2024-03-31 to 2023-08-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Certificate of change of name |
04/11/224 November 2022 | Amended total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Second filing of Confirmation Statement dated 2019-09-11 |
08/04/228 April 2022 | Second filing of Confirmation Statement dated 2018-09-11 |
08/04/228 April 2022 | Second filing of Confirmation Statement dated 2020-09-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Registered office address changed from The School House Clyst Honiton Exeter EX5 2LZ England to The Old School Clyst Honiton Exeter EX5 2LZ on 2021-07-08 |
07/07/217 July 2021 | Registered office address changed from The Waterfront Odham's Wharf Ebford Exeter Devon EX3 0PD to The School House Clyst Honiton Exeter EX5 2LZ on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | Confirmation statement made on 2020-09-11 with updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | Confirmation statement made on 2019-09-11 with updates |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
21/06/1921 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
11/09/1811 September 2018 | Confirmation statement made on 2018-09-11 with updates |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA SAMPSON / 11/08/2016 |
31/05/1631 May 2016 | 24/05/16 STATEMENT OF CAPITAL GBP 120 |
13/05/1613 May 2016 | CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL |
13/05/1613 May 2016 | ADOPT ARTICLES 05/05/2016 |
11/05/1611 May 2016 | 10/05/16 STATEMENT OF CAPITAL GBP 100 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/09/1511 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/11/1417 November 2014 | 05/11/14 STATEMENT OF CAPITAL GBP 4 |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HENRY SAMPSON / 10/09/2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SAMPSON / 10/09/2014 |
23/10/1423 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BLOCK 2 ENTRANCE B ST. CUTHBERTS HOUSE, ST CUTHBERTS WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DX ENGLAND |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 1 ODHAMS WHARF EBFORD EXETER EX3 0PD |
06/10/136 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM BEDE HOUSE (BLOCK 2) ST CUTHBERTS WAY NEWTON AYCLIFFE CO DURHAM DL5 6DX UNITED KINGDOM |
05/04/135 April 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 3 |
20/03/1320 March 2013 | DIRECTOR APPOINTED MRS SANDRA SAMPSON |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 12 GREENHILL ROAD HEIGHINGTON VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 6RN |
03/10/123 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/09/1022 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY SAMPSON / 01/09/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HALL / 01/09/2010 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE EXCHANGE, MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2JA |
11/09/0911 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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