BIBLIOGRAPHIC DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Cessation of Lesley Craig Whyte as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-24 with updates |
24/06/2524 June 2025 New | Change of details for Bds (Dumfries) Limited as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Cessation of Eric Green as a person with significant control on 2025-06-24 |
07/03/257 March 2025 | Satisfaction of charge SC1546020003 in full |
07/03/257 March 2025 | Satisfaction of charge SC1546020002 in full |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Notification of Lesley Craig Whyte as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-30 with updates |
22/12/2222 December 2022 | Change of details for Bds (Dumfries) Limited as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Notification of Eric Green as a person with significant control on 2022-12-22 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
03/10/223 October 2022 | Cessation of Eric Green as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Change of details for Bds (Dumfries) Limited as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Cessation of Lesley Craig Whyte as a person with significant control on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
22/12/2122 December 2021 | Cessation of Scottish Enterprise Dumfries and Galloway as a person with significant control on 2021-12-21 |
22/12/2122 December 2021 | Notification of Bds (Dumfries) Limited as a person with significant control on 2021-12-21 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR CHRISTOPER GRAHAM HEAD |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGDEN |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER GRAHAM HEAD / 09/09/2018 |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | DIRECTOR APPOINTED MR ANDREW SUGDEN |
21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT |
19/03/1319 March 2013 | ADOPT ARTICLES 27/02/2013 |
15/01/1315 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
08/12/108 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENYS KNIGHT / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GREEN / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLEVELAND FRANCIS JACK VINE / 30/11/2009 |
01/12/091 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BENNETT WINDUS / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CRAIG WHYTE / 30/11/2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS |
06/01/086 January 2008 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/01/0216 January 2002 | SECRETARY RESIGNED |
16/01/0216 January 2002 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | DIRECTOR RESIGNED |
11/09/0111 September 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/09/0111 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/08/016 August 2001 | NEW SECRETARY APPOINTED |
11/12/0011 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 24 NITH PLACE DUMFRIES DG1 2PN |
22/12/9922 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
09/08/999 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/01/9911 January 1999 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
22/01/9822 January 1998 | NEW DIRECTOR APPOINTED |
22/01/9822 January 1998 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
22/01/9822 January 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/9726 September 1997 | DIRECTOR RESIGNED |
24/09/9724 September 1997 | £ NC 74000/124000 18/09/97 |
24/09/9724 September 1997 | NC INC ALREADY ADJUSTED 18/09/97 |
10/09/9710 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
30/12/9630 December 1996 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
24/12/9624 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/01/9626 January 1996 | NEW DIRECTOR APPOINTED |
11/01/9611 January 1996 | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
15/09/9515 September 1995 | ADOPT MEM AND ARTS 13/08/95 |
15/09/9515 September 1995 | £ NC 1000/74000 13/08/ |
18/07/9518 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
13/03/9513 March 1995 | DIRECTOR RESIGNED |
10/03/9510 March 1995 | PARTIC OF MORT/CHARGE ***** |
22/02/9522 February 1995 | REGISTERED OFFICE CHANGED ON 22/02/95 FROM: GLENDENHOLM HOUSE AE VILLAGE DUMFRIES DG1 1RF |
18/01/9518 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/01/9514 January 1995 | NEW DIRECTOR APPOINTED |
14/01/9514 January 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/12/9413 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9413 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9413 December 1994 | REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX |
30/11/9430 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIBLIOGRAPHIC DATA SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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