VIEW DATA SYSTEMS LTD

Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

27/09/2427 September 2024 Registered office address changed from Office 09 Upper Wortley Business Center Upper Wortley Road Leeds LS12 4JG England to Office No 75D 5 the Shires, Old Bedford Road Luton LU2 7QA on 2024-09-27

View Document

20/09/2420 September 2024 Registered office address changed from Office No. 75D, 5 the Shires Old Bedford Road Luton LU2 7QA England to Office 09 Upper Wortley Business Center Upper Wortley Road Leeds LS12 4JG on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Termination of appointment of Saifuddin Shaikh Taherbhai Lokhandwala as a director on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Notification of Tahir Zaman as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Cessation of Saifuddin Shaikh Taherbhai Lokhandwala as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Tahir Zaman as a director on 2024-07-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

24/06/2424 June 2024 Cessation of Airaj Ahmed as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Saifuddin Shaikh Taherbhai Lokhandwala as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Airaj Ahmed as a director on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Notification of Saifuddin Shaikh Taherbhai Lokhandwala as a person with significant control on 2024-06-24

View Document

27/11/2327 November 2023 Registered office address changed from 5 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to Office 09 Upper Wortley Business Center 127 Upper Wortley Road Leeds LS12 4JG on 2023-11-27

View Document

16/10/2316 October 2023 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to 5 the Shires Old Bedford Road Luton LU2 7QA on 2023-10-16

View Document

17/08/2317 August 2023 Registered office address changed from Office 09 Upper Wortley Business Center 127 Upper Wortley Road Leeds LS12 4JG England to 12 the Shires Old Bedford Road Luton LU2 7QA on 2023-08-17

View Document

11/08/2311 August 2023 Registered office address changed from Office 09 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG United Kingdom to 163 Old Chester Road Birkenhead Merseyside CH63 8NE on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/08/2311 August 2023 Registered office address changed from 163 Old Chester Road Birkenhead Merseyside CH63 8NE United Kingdom to Office 09 Upper Wortley Business Center 127 Upper Wortley Road Leeds LS12 4JG on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to Office 09 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 2023-06-27

View Document

05/06/235 June 2023 Registered office address changed from Office 09 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG England to 12 the Shires Old Bedford Road Luton LU2 7QA on 2023-06-05

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Director's details changed for Airaj Ahmed on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Office 09 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Airaj Ahmed as a person with significant control on 2021-10-20

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

28/07/2028 July 2020 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