FUJITSU SERVICES (DATA) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKIN

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOMAS AUDLEY-MILLER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR RICHARD PHILIP GORDON PARKIN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS JAMES AUDLEY-MILLER / 12/12/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN HOOLES

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR TOMAS JAMES AUDLEY-MILLER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECTION 519

View Document

07/03/147 March 2014 SECTION 519

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 STATEMENT BY DIRECTORS

View Document

27/03/1327 March 2013 REDUCE ISSUED CAPITAL 26/03/2013

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1327 March 2013 SOLVENCY STATEMENT DATED 26/03/13

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH BAKER / 28/04/2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR DAVID JOHN EDWARD ROBERTS

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HEULWEN HITCHING / 01/04/2011

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JONATHAN DAVID SMITH

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 08/04/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 26 FINSBURY SQUARE LONDON EC2A 1SL

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED ICL DATA LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: ICL HOUSE PUTNEY LONDON SW15 1SW

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 12/06/97

View Document

23/06/9723 June 1997 S369(4) SHT NOTICE MEET 12/06/97

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/11/958 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/11/958 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/958 November 1995 LOCATION OF DEBENTURE REGISTER

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED ICL-NOKIA DATA (UK) LIMITED CERTIFICATE ISSUED ON 29/09/94

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/9417 June 1994 LOCATION OF DEBENTURE REGISTER

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

10/06/9410 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 LOCATION OF DEBENTURE REGISTER

View Document

27/05/9227 May 1992 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9214 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 COMPANY NAME CHANGED NOKIA DATA LIMITED CERTIFICATE ISSUED ON 02/01/92

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: NOKIA HOUSE RIVERBANK WAY GREAT WEST HOUSE BRENTFORD TW8 9DN

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/90

View Document

09/01/919 January 1991 £ NC 8000000/10000000 28/12/90

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/89

View Document

11/01/9011 January 1990 £ NC 3000000/8000000 19/12/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: SWAN OFFICE CENTRE 1508 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8AD

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

06/10/886 October 1988 AUDITOR'S RESIGNATION

View Document

02/06/882 June 1988 DIRECTOR RESIGNED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED ERICSSON INFORMATION SYSTEMS LIM ITED CERTIFICATE ISSUED ON 04/04/88

View Document

11/08/8711 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 ADOPT MEM AND ARTS 090687

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

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