CUSTOM DATA SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY EMMA DITCHFIELD

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DITCHFIELD / 24/03/2010

View Document

25/11/0925 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RE LIMIT TO AUTH SHARE CAP/AUTH EXPIRE 5 YEARS FROM RES 01/10/2007

View Document

02/05/082 May 2008 RE DIVIDENDS 01/10/2007

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 01/10/07

View Document

01/05/081 May 2008 GBP NC 1000/1100 01/10/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 S366A DISP HOLDING AGM 26/02/07

View Document

22/02/0722 February 2007 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