SHOW DATA SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 NewApplication to strike the company off the register

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Change of name notice

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Robert Alan Mortimer as a director on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Statement of capital on 2023-02-02

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065657560001

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODARD

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN SYMONDS / 01/05/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ARTHUR MORRIS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY JANE WOODARD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE WOODARD

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
29-31 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6RU

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR STEVE MCNALLY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR BARRY ALAN SYMONDS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
7 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED WOODARD HOLDINGS LIMITED
CERTIFICATE ISSUED ON 30/04/14

View Document

30/04/1430 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODARD / 16/04/2012

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 16/04/2012

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 16/04/2012

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 ADOPT ARTICLES 12/12/2011

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODARD / 15/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 15/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODARD / 04/03/2009

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE WOODARD / 04/03/2009

View Document

15/04/0815 April 2008 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