ABSOLUTE DATA SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH

View Document

20/04/1820 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1820 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECTION 519

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASON BATTEN

View Document

23/01/0923 January 2009 CURREXT FROM 31/12/2008 TO 31/12/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JONATHAN ROWLATT HUBER RIDDLE

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN KEAY YOUNG

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REGAN

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW KEMPTHORNE-LEY-EDWARDS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH REGAN

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR

View Document

14/01/0914 January 2009 PREVSHO FROM 28/08/2009 TO 31/12/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 £ IC 300/200 25/02/05 £ SR 100@1=100

View Document

12/05/0512 May 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/03/0515 March 2005 £ IC 300/200 25/02/05 £ SR 100@1=100

View Document

15/03/0515 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/05/0319 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 3 SHELBOURNE CLOSE PINNER MIDDLESEX HA5 3AF

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 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