SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED
Company number 03265174
- Company Overview for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
- Filing history for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
- People for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
- Charges for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
- Registers for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
- More for SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 6 October 2015 | |
28 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 6 October 2014 | |
28 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 6 October 2009 | |
21 Mar 2017 | AR01 | Annual return made up to 6 October 2006 with full list of shareholders | |
24 Feb 2017 | MA | Memorandum and Articles of Association | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
14 Feb 2017 | MR04 | Satisfaction of charge 032651740002 in full | |
13 Feb 2017 | AP03 | Appointment of Mr James Neil Wilson as a secretary on 2 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from , Frensham House Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 10 February 2017 | |
10 Feb 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Graham Stewart Mclean as a director on 2 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Martin Charles Alexander as a director on 2 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Martin Charles Alexander as a secretary on 2 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Paul James Bradford as a director on 2 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Mathew Owen Kirk as a director on 2 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr James Neil Wilson as a director on 2 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr David Charles Phillips as a director on 2 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Alex James Moody as a director on 2 February 2017 | |
09 Feb 2017 | MR01 | Registration of charge 032651740003, created on 3 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|