MOVEOUT DATA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

05/01/235 January 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Mathew John Paul Kelley on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Appointment of Mr Michael Edward James as a director on 2021-09-29

View Document

30/09/2130 September 2021 Director's details changed for Mr Nicholas Ian White on 2021-09-17

View Document

30/09/2130 September 2021 Director's details changed for Mr Paul Darren Mcdonald on 2021-09-20

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DARREN MCDONALD / 31/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTMENT

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EASTMENT

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 1053

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 1053

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLINGTON

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NICHOLAS IAN WHITE

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JONATHAN WILLINGTON

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR NEVIL PETER HALL

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MATHEW JOHN PAUL KELLEY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR STEPHEN JOSEPH CALLAN

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED DR PHILIP WILLIAM WILD

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM LOCKWOOD HOUSE BREWERY DRIVE LOCKWOOD HUDDERSFIELD HD4 6EN ENGLAND

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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