- Company Overview for ACCURATE DATA SERVICES LIMITED (04807123)
- Filing history for ACCURATE DATA SERVICES LIMITED (04807123)
- People for ACCURATE DATA SERVICES LIMITED (04807123)
- Charges for ACCURATE DATA SERVICES LIMITED (04807123)
- More for ACCURATE DATA SERVICES LIMITED (04807123)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
22 Jul 2024 | PSC02 | Notification of 3Hd Solutions Limited as a person with significant control on 29 May 2024 | |
22 Jul 2024 | PSC07 | Cessation of 7 Park Lane Consultancy Limited as a person with significant control on 29 May 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
27 Mar 2023 | TM01 | Termination of appointment of Eoin Buchanan as a director on 30 November 2022 | |
27 Mar 2023 | TM01 | Termination of appointment of Helen Carol Buchanan as a director on 30 November 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Unit B12 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ England to Unit B13 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ on 11 April 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Nicholas Macdonald Brown as a director on 10 March 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
27 Oct 2021 | PSC05 | Change of details for 7 Park Lane Consultancy Limited as a person with significant control on 4 November 2020 | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
14 Apr 2021 | SH03 |
Purchase of own shares.
|
|
18 Mar 2021 | AP01 | Appointment of Mr Andrew Neil Craddock as a director on 1 March 2021 | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mrs Helen Carol Buchanan on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from Rooms 322-324 Breckland Business Centre St. Withburga Lane Dereham NR19 1FD England to Unit B12 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ on 3 February 2021 | |
07 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Nicholas Macdonald Brown as a director on 1 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Rev Eoin Buchanan as a director on 1 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mrs Melanie Reeve as a director on 1 December 2020 | |
12 Oct 2020 | CS01 |
12/10/20 Statement of Capital gbp 67005
|