C DATA MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr James Patrick Andrew Lamb as a director on 2025-09-01

View Document

04/08/254 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/10/2115 October 2021 Satisfaction of charge 2 in full

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR THOMAS ALAN FLINT

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED C DATA SERVICES LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE ROBINSON / 24/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR ROBINSON / 24/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ROBINSON / 24/12/2018

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 ADOPT ARTICLES 30/03/2015

View Document

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MICHAEL PETER ROBINSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

25/01/1125 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ROBINSON / 02/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ARTHUR ROBINSON / 02/01/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: THE PAVILIONS 4 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS; AMEND

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: BOYCES COTTAGE THE SQUARE WICKHAM HAMPSHIRE PO17 5JN

View Document

03/12/933 December 1993 REDESIGNATION 30/09/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 10/01/92; CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 NC INC ALREADY ADJUSTED 13/09/91

View Document

26/09/9126 September 1991 £ NC 1000/100000 13/09

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED OPEN DIRECT LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

15/06/8815 June 1988 COMPANY NAME CHANGED IN HOUSE SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/06/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/12/873 December 1987 WD 11/11/87 AD 15/06/87--------- £ SI 4000@1=4000 £ IC 1000/5000

View Document

03/12/873 December 1987 £ NC 1000/10000 15/06/

View Document

03/12/873 December 1987 WD 11/11/87 AD 09/04/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

03/12/873 December 1987 NC INC ALREADY ADJUSTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

13/02/8613 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/86

View Document

21/01/8621 January 1986 CERTIFICATE OF INCORPORATION

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