PDQ DATA SYSTEMS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Adrian Fisher as a secretary on 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 11 DORCHESTER DRIVE BEDFONT MIDDLESEX TW14 8HP

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/08/1410 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR ADRIAN FISHER

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY LORRAIN JAKES

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 30 CARDY ROAD HEMEL HEMPSTEAD HERTS HP1 1SQ

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

26/07/9526 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/09/947 September 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

02/07/932 July 1993 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