CONCEPT DATA SOLUTIONS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM THE BROMLEY CENTRE BROMLEY ROAD CONGLETON CW12 1PT ENGLAND

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / EZE TALK LTD / 01/06/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED EZE TALK BUSINESS COMMS LTD CERTIFICATE ISSUED ON 10/09/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL STEPHEN WALSH

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS JANE LOUISE BIBBEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAITT

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM KINGSLEY HOUSE EATON STREET CREWE CHESHIRE CW2 7EG UNITED KINGDOM

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZE TALK LTD

View Document

06/08/196 August 2019 CESSATION OF STEPHEN JAMES WALSH AS A PSC

View Document

06/08/196 August 2019 CESSATION OF MONEY SAVER TELECOM AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEY SAVER TELECOM

View Document

02/08/172 August 2017 COMPANY NAME CHANGED MET PLUS TELECOM LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

02/08/172 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES WALSH

View Document

11/07/1711 July 2017 CESSATION OF MONEY SAVER TELECOM LTD AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099142750001

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information