DATA DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/08/246 August 2024 Appointment of Michael Andrew Scott as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Sally Anne Dowling as a director on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr Michael Andrew Scott as a director on 2024-07-31

View Document

09/05/249 May 2024 Appointment of Mr Stephen James Horne as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Steven Christopher Gray as a director on 2023-12-08

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

04/08/234 August 2023 Appointment of Steven Christopher Gray as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Sally Anne Dowling as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01

View Document

02/08/232 August 2023 Satisfaction of charge 029424060001 in full

View Document

15/03/2315 March 2023 Termination of appointment of Helen Mary Molloy as a director on 2023-03-15

View Document

18/01/2318 January 2023 Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-01-12

View Document

18/01/2318 January 2023 Termination of appointment of Antonio John Pagano as a director on 2023-01-12

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/12/2220 December 2022 Director's details changed for Helen Mary Molloy on 2022-03-01

View Document

19/12/2219 December 2022 Director's details changed for Brian Floyd Mcmanus on 2022-07-30

View Document

10/10/2210 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/10/224 October 2022 Termination of appointment of Gary Allan Dingwall as a director on 2022-10-01

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Statement of capital on 2022-09-23

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

20/09/2220 September 2022 Termination of appointment of Mark Andrew Eburne as a director on 2022-09-15

View Document

01/04/221 April 2022 Termination of appointment of Clifford Gordon Woodall as a director on 2022-02-28

View Document

01/04/221 April 2022 Termination of appointment of Lee Michael Machin as a director on 2022-02-28

View Document

01/04/221 April 2022 Termination of appointment of Andrew Roger Field as a director on 2022-03-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Appointment of Mark Andrew Eburne as a director on 2021-09-27

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

13/07/2113 July 2021 Director's details changed for Anthony Pagano on 2021-05-31

View Document

13/07/2113 July 2021 Termination of appointment of Neil Michael Croxson as a director on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Anthony Brent Windom as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Helen Mary Semmens as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Brian Floyd Mcmanus as a director on 2021-06-30

View Document

15/06/2115 June 2021 Termination of appointment of Eric Bussieres as a director on 2021-05-31

View Document

14/06/2114 June 2021 Appointment of Anthony Pagano as a director on 2021-05-31

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ANTHONY WINDOM / 01/05/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BRENT ANTHONY WINDOM

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 30/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE COURVILLE

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ANDRE COURVILLE

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BUSSIERES / 07/08/2017

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUIS JUNEAU / 07/08/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BUCKLEY / 07/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED LOUIS JUNEAU

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED HENRY BUCKLEY

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED ERIC BUSSIERES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOYNUL ALI

View Document

18/08/1718 August 2017 SECRETARY APPOINTED LOUIS JUNEAU

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK

View Document

03/07/173 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 SAIL ADDRESS CREATED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDS MIDCO LIMITED

View Document

28/03/1728 March 2017 SUB-DIVISION 16/11/16

View Document

21/12/1621 December 2016 ALTER ARTICLES 16/11/2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MARTIN JOHN BLOCK

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MOYNUL ALI

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR HECTOR GUINNESS

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR SIMON WILLIAM LYALL-COTTLE

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ERSKINE PATRICK GUINESS / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED HECTOR ERSKINE PATRICK GUINESS

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DINGWELL / 29/05/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR STEPHEN ALASTAIR MCCANN

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULFORD

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR GARY DINGWELL

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL MACHIN / 19/06/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY, SOLIHULL WEST MIDLANDS B90 8AJ

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER FIELD / 19/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FULFORD / 19/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GORDON WOODALL / 19/06/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY LARS ZIVANOVIC

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GORDON WOODALL / 31/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL MACHIN / 31/10/2009

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR LARS ZIVANOVIC

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED CLIFFORD GORDON WOODALL

View Document

09/03/099 March 2009 DIRECTOR APPOINTED LEE MICHAEL MACHIN

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/06/9620 June 1996 S366A DISP HOLDING AGM 30/05/96

View Document

20/06/9620 June 1996 S252 DISP LAYING ACC 30/05/96

View Document

20/06/9620 June 1996 S386 DISP APP AUDS 30/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 208 ALCESTER ROAD SOUTH KINGSHEATH BIRMINGHAM B14 6DE

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/06/9424 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information