SAMPSON DATA SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Cessation of Philip Henry Sampson as a person with significant control on 2023-09-22

View Document

20/11/2320 November 2023 Termination of appointment of Philip Henry Sampson as a director on 2023-09-22

View Document

20/11/2320 November 2023 Termination of appointment of Philip Henry Sampson as a secretary on 2023-09-22

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2024-03-31 to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 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

09/03/239 March 2023 Certificate of change of name

View Document

04/11/224 November 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2019-09-11

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2018-09-11

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2020-09-11

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registered office address changed from The School House Clyst Honiton Exeter EX5 2LZ England to The Old School Clyst Honiton Exeter EX5 2LZ on 2021-07-08

View Document

07/07/217 July 2021 Registered office address changed from The Waterfront Odham's Wharf Ebford Exeter Devon EX3 0PD to The School House Clyst Honiton Exeter EX5 2LZ on 2021-07-07

View Document

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

View Accounts

17/09/2017 September 2020 Confirmation statement made on 2020-09-11 with updates

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 Confirmation statement made on 2019-09-11 with updates

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 Confirmation statement made on 2018-09-11 with updates

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA SAMPSON / 11/08/2016

View Document

31/05/1631 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 120

View Document

13/05/1613 May 2016 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/05/2016

View Document

11/05/1611 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 4

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HENRY SAMPSON / 10/09/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SAMPSON / 10/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BLOCK 2 ENTRANCE B ST. CUTHBERTS HOUSE, ST CUTHBERTS WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DX ENGLAND

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 1 ODHAMS WHARF EBFORD EXETER EX3 0PD

View Document

06/10/136 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM BEDE HOUSE (BLOCK 2) ST CUTHBERTS WAY NEWTON AYCLIFFE CO DURHAM DL5 6DX UNITED KINGDOM

View Document

05/04/135 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 3

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS SANDRA SAMPSON

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 12 GREENHILL ROAD HEIGHINGTON VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 6RN

View Document

03/10/123 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY SAMPSON / 01/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HALL / 01/09/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE EXCHANGE, MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2JA

View Document

11/09/0911 September 2009 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