CHEVIOT DATA SYSTEMS LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
05/01/235 January 2023 | Registered office address changed from Gear House, Saltmeadows Road Gateshead Tyne and Wear NE8 3AH to 33 Glenbrooke Terrace Gateshead NE9 6AJ on 2023-01-05 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WOODS / 11/02/2016 |
12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FODDEN / 23/03/2015 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WOODS / 12/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FODDEN / 09/11/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 29/31 WHITEHALL ROAD GATESHEAD TYNE & WEAR NE8 4ER |
15/03/0715 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/02/0218 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
02/04/012 April 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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