BID-DATA COMPUTER SERVICES LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

03/01/193 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY JACQUELINE CAROL NOTT / 06/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL NOTT / 06/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NOTT / 01/01/2008

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM KERLEN WHITEPOST LANE CULVER STONE GREEN MEOPHAM KENT DA13 0TN

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 S386 DISP APP AUDS 12/02/97

View Document

17/03/9717 March 1997 S252 DISP LAYING ACC 12/02/97

View Document

17/03/9717 March 1997 S366A DISP HOLDING AGM 12/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

13/02/9613 February 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