FACIT DATA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

01/07/241 July 2024 Change of details for Meif Esem Equity Lp as a person with significant control on 2023-08-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Termination of appointment of Christopher John Selwood as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

06/07/216 July 2021 Change of details for Mr Waqas Hassan as a person with significant control on 2019-09-06

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

05/07/215 July 2021 Change of details for Meif Esem Equity Lp as a person with significant control on 2019-09-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 17/06/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 17/06/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR ADRIAN PETER CREAN

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SELWOOD

View Document

13/12/1913 December 2019 06/09/19 STATEMENT OF CAPITAL GBP 546.09709

View Document

24/10/1924 October 2019 ADOPT ARTICLES 06/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 05/09/2019

View Document

09/10/199 October 2019 CESSATION OF AYESHA AZIZ AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIF ESEM EQUITY LP

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM ATLANTIC HOUSE 8 BELL LANE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QL ENGLAND

View Document

08/08/198 August 2019 CESSATION OF PAUL NICHOLAS GRIST AS A PSC

View Document

06/08/196 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/15

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIST

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 06/11/14 STATEMENT OF CAPITAL GBP 7.95

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 14/07/15 STATEMENT OF CAPITAL GBP 10

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 13/10/15 STATEMENT OF CAPITAL GBP 11

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 05/02/16 STATEMENT OF CAPITAL GBP 11.50

View Document

12/07/1912 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/16

View Document

12/07/1912 July 2019 SECOND FILED SH01 - 13/02/15 STATEMENT OF CAPITAL GBP 9.20

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 17/06/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS AYESHA AZIZ / 17/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS GRIST / 17/06/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 17/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 41.629

View Document

24/10/1824 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 24.9774

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE GREEN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 17.4774

View Document

20/02/1820 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ANDREW JEREMY TILLY

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR DAVID WILLIAM TILLY

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR TERENCE RONALD GREEN

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 08/04/17 STATEMENT OF CAPITAL GBP 13.6905

View Document

03/07/173 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS GRIST

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYESHA AZIZ

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS HASSAN

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 14/07/15 STATEMENT OF CAPITAL GBP 9.2

View Document

21/06/1621 June 2016 13/10/15 STATEMENT OF CAPITAL GBP 11

View Document

21/06/1621 June 2016 05/02/16 STATEMENT OF CAPITAL GBP 11.5

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM TECHNOLOGY CENTRE EVESHAM HOUSE WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2ZX ENGLAND

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM TECHNOLOGY CENTRE, UNITS 1 & 2 BEDGEBURY ROAD GOUDHURST CRANBROOK KENT TN17 2QZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS HASSAN / 25/06/2015

View Document

13/03/1513 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 11.20

View Document

03/01/153 January 2015 06/11/14 STATEMENT OF CAPITAL GBP 8.95

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM

View Document

31/08/1431 August 2014 SUB-DIVISION 11/08/14

View Document

31/08/1431 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 7.50

View Document

31/08/1431 August 2014 SUB DIVIDE SHARES 11/08/2014

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED TECHNATOL LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

08/07/148 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS GRIST

View Document

17/06/1417 June 2014 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