SOURCE DATA CENTRE I.T. LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
FISCAL HOUSE 367 LONDON ROAD
CAMBERLEY
SURREY
GU15 3HQ

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 09/11/2015

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 27/03/2012

View Document

09/01/129 January 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

28/10/1128 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 14/09/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
UNIT 9 THE GLASSHOUSE
49A GOLDHAWK ROAD
LONDON
LONDON
W12 8QP
UNITED KINGDOM

View Document

24/10/1024 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 28/05/2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0815 October 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