KESTREL DATA SERVICES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED PATRICK JOHN KEDDY

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 1

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

30/12/1030 December 2010 REDUCE ISSUED CAPITAL 09/12/2010

View Document

14/10/1014 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 FULL LIST AMEND

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 APPROVE ACCTS 28/01/2009

View Document

17/03/0917 March 2009 SECT 317 AND ACCTS APPROVAL 28/01/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH LYON

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RODERICK DAY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR JOSEPH LYON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/10/062 October 2006 AUDITOR'S RESIGNATION

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
PARK HOUSE, 14 PEPYS ROAD
LONDON
SW20 8NH

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM:
7 ABBEY BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 S252 DISP LAYING ACC 24/04/97

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/03/982 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/97

View Document

02/03/982 March 1998 S366A DISP HOLDING AGM 24/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM:
114-118 SOUTHWARK BRIDGE ROAD
LONDON
SE1 OEF

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/04/9425 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

25/04/9425 April 1994 S252 DISP LAYING ACC 11/04/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM:
22 ABBEY ROAD
PARK ROYAL
LONDON
NW10 7TU

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM:
28-30 TRINITY STREET
LONDON
SE1 4JE

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM:
OAK HOUSE
22-28 HIGH STREET
HYTHE
KENT CT21 5AT

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 ADOPT MEM AND ARTS 080689

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/81

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

18/10/8618 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/8618 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM:
KESTREL HSE
114 118 SOUTHWARK BRIDGE RD
LONDON SE1 0EF

View Document

12/07/8612 July 1986 ALT MEM AND ARTS

View Document

10/06/8610 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

10/09/8410 September 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

23/10/7423 October 1974 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/10/74

View Document

16/07/7416 July 1974 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