SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 032651740007, created on 2025-06-03

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

15/11/2215 November 2022 Registration of charge 032651740006, created on 2022-11-09

View Document

20/12/2120 December 2021 Registration of charge 032651740005, created on 2021-12-10

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

17/12/1917 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

17/12/1917 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

08/04/198 April 2019 COMPANY NAME CHANGED LINK CONNECT SERVICES LTD. CERTIFICATE ISSUED ON 08/04/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1814 September 2018 SAIL ADDRESS CREATED

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032651740003

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032651740004

View Document

14/08/1814 August 2018 CESSATION OF PAUL JAMES BRADFORD AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF LIVINGBRIDGE 5 LP AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE 5 LP

View Document

10/08/1810 August 2018 CESSATION OF MARTIN CHARLES ALEXANDER AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BRADFORD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/15

View Document

28/04/1728 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/14

View Document

28/04/1728 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/09

View Document

21/03/1721 March 2017 06/10/06 FULL LIST AMEND

View Document

24/02/1724 February 2017 ARTICLES OF ASSOCIATION

View Document

24/02/1724 February 2017 ALTER ARTICLES 02/02/2017

View Document

20/02/1720 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 41396.03

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032651740002

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN ALEXANDER

View Document

10/02/1710 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM, FRENSHAM HOUSE FARNHAM BUSINESS PARK, WEYDON LANE, FARNHAM, SURREY, GU9 8QT

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCLEAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032651740003

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032651740002

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, 1 BOURNE MILL BUSINESS PARK GUILDFORD ROAD, FARNHAM, SURREY, GU9 9PS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/07/1212 July 2012 SUB-DIVISION 15/12/11

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR GRAHAM STEWART MCLEAN

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1121 December 2011 SUB-DIVISION 15/12/2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALEXANDER / 06/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER / 06/10/2010

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, ALRESFORD HOUSE, 60 WEST STREET, FARNHAM, SURREY, GU9 7EH

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALEXANDER / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER / 28/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR RONALD BRAND

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 SHARES SUBSCRIPTION 14/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 12/12/04

View Document

24/01/0524 January 2005 £ NC 1000/2000000 12/12/04

View Document

24/01/0524 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED LINK CONNECT INVESTMENTS LTD CERTIFICATE ISSUED ON 15/03/01

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: MOOR PARK HOUSE, MOOR PARK LANE, FARNHAM, SURREY GU10 1QP

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: ALRESFORD STREET, 60 WEST STREET, FARNHAM, SURREY GU9 7EH

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

12/09/0012 September 2000 EXEMPTION FROM APPOINTING AUDITORS 10/08/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 8 DOWNING STREET, FARNHAM, SURREY GU9 7PB

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 COMPANY NAME CHANGED LINK CONNECT LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 EXEMPTION FROM APPOINTING AUDITORS 17/08/98

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 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