EXCHANGE DATA SERVICES LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ERIC SMITHERINGALE / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SMITHERINGALE / 10/03/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 1 SCHOOL CLOSE THORPE THEWLES STOCKTON ON TEES TS21 3JE

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC SMITHERINGALE / 10/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SAIL ADDRESS CHANGED FROM: FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG UNITED KINGDOM

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SMITHERINGALE / 10/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SMITHERINGALE / 10/11/2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

08/03/958 March 1995 EXEMPTION FROM APPOINTING AUDITORS 26/11/93

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 SECRETARY RESIGNED

View Document

10/11/9310 November 1993 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