Advanced company searchLink opens in new window

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

Company number 03265174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2015 MR01 Registration of charge 032651740002, created on 14 May 2015
08 Apr 2015 AD02 Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 35,883
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2017
07 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 AD01 Registered office address changed from , 1 Bourne Mill Business Park Guildford Road, Farnham, Surrey, GU9 9PS on 2 May 2014
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,883
28 Aug 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
11 Oct 2012 AD04 Register(s) moved to registered office address
12 Jul 2012 SH08 Change of share class name or designation
12 Jul 2012 SH02 Sub-division of shares on 15 December 2011
04 Jul 2012 AP01 Appointment of Mr Graham Stewart Mclean as a director
22 May 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 15/12/2011
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
20 Oct 2010 AD03 Register(s) moved to registered inspection location
20 Oct 2010 CH01 Director's details changed for Martin Alexander on 6 October 2010
20 Oct 2010 AD02 Register inspection address has been changed
20 Oct 2010 CH03 Secretary's details changed for Martin Alexander on 6 October 2010
18 May 2010 AA Total exemption small company accounts made up to 31 January 2010