CONDUIT DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Registered office address changed from 3 Parsonage Farm Parsonage Stocks Road Throwley Faversham ME13 0ET England to 1 Parsonage Stocks Road Throwley Faversham ME13 0ET on 2023-12-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Termination of appointment of Luca Colombi as a director on 2021-11-01

View Document

25/03/2225 March 2022 Cessation of Luca Colombi as a person with significant control on 2021-11-01

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

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

View Accounts

08/01/208 January 2020 DIRECTOR APPOINTED MS LOUISE VERYARD

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE VERYARD

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

18/11/1718 November 2017 CESSATION OF SIMON JEREMY SPYER AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SPYER

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JEREMY SPYER

View Document

10/08/1710 August 2017 CESSATION OF PETER JAMES WORSTER AS A PSC

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WORSTER

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/09/1612 September 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

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED LUCA COLOMBI

View Document

03/07/153 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 150

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WORSTER / 04/08/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

01/05/141 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE KIRKHAM

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED PETRUS MARKETING LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR SIMON JEREMY SPYER

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR PETER JAMES WORSTER

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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