FOSSE DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

21/05/2421 May 2024 Cessation of Kathleen Marian Moores as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Fosse Data Holdings Ltd as a person with significant control on 2024-05-21

View Document

20/05/2420 May 2024 Director's details changed for Mrs Kathleen Marian Moores on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of William Moores as a secretary on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Timothy John Ball as a director on 2024-05-20

View Document

08/05/248 May 2024 Satisfaction of charge 031747050001 in full

View Document

09/04/249 April 2024 Appointment of Mr Mark John Reynolds as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mr Edmund Casey as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Paul James Reynolds as a director on 2024-04-01

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Accounts

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 11/08/2017

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS KATHLEEN MARIAN GORMAN / 11/08/2017

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Registered office address changed from , Tripontium Business Centre, Newton Lane, Newton Rugby, Warwickshire, CV23 0TB to 4 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2015-01-06

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM TRIPONTIUM BUSINESS CENTRE NEWTON LANE NEWTON RUGBY WARWICKSHIRE CV23 0TB

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031747050001

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 13/09/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 01/01/2013

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN BALL

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 23/08/2012

View Document

30/04/1230 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MOORES / 19/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIAN GORMAN / 19/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9621 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 £ NC 100/10000 25/03/

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/04/9621 April 1996 ADOPT MEM AND ARTS 25/03/96

View Document

21/04/9621 April 1996 ALTER MEM AND ARTS 25/03/96

View Document

21/04/9621 April 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED PELINDON LIMITED CERTIFICATE ISSUED ON 15/04/96

View Document

19/03/9619 March 1996 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