ASTUTE DATA SYSTEMS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM LONGWOOD PILGRIM'S WAY EAST BRABOURNE ASHFORD KENT TN25 5LU

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCGEE / 30/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/01/0721 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: ROCKLEY, TUESNOAD BETHERSDEN ASHFORD KENT TN26 3EH

View Document

21/01/0721 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: BEXON COURT HAWKS HILL LANE, BREDGAR SITTINGBOURNE KENT ME9 8HE

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: ROCKLEY, TUESNOAD BETHERSDEN ASHFORD KENT TN26 3EH

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: BEXON COURT HAWKS LANE BREDGAR SITTINGBOURNE KENT ME9 8HE

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 S366A DISP HOLDING AGM 18/10/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/10/0020 October 2000 S386 DISP APP AUDS 18/10/00

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 16 EDITH ROAD SELHURST LONDON SE25 5PQ

View Document

31/03/0031 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: FLAT 3 35 GLENGALL ROAD LONDON NW6 7EL

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/06/973 June 1997 S386 DISP APP AUDS 05/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

12/12/9612 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: FLAT 6 CLYDA MANSIONS GONDAR GARDENS WEST HAMPSTEAD LONDON NW6 1EU

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/03/966 March 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