- 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) |
---|---|---|---|
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 Apr 2015 | TM01 | Termination of appointment of Michael Winston Eve as a director on 25 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Michael Winston Eve on 16 February 2015 | |
15 Jan 2015 | AP01 | Appointment of Mrs Helen Carol Coulson as a director on 19 December 2014 | |
05 Sep 2014 | CERTNM |
Company name changed heirtrace LIMITED\certificate issued on 05/09/14
|
|
05 Sep 2014 | CONNOT | Change of name notice | |
18 Aug 2014 | TM01 | Termination of appointment of Danielle Clare Higgins as a director on 14 August 2014 | |
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
07 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AP03 | Appointment of Ms Samantha Kimber as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Danielle Higgins as a secretary | |
03 Jun 2014 | AP01 | Appointment of Mr Eoin Buchanan as a director | |
08 Apr 2014 | AA01 | Current accounting period extended from 5 April 2014 to 30 June 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Sarah Warricker as a director | |
16 Oct 2012 | AD01 | Registered office address changed from 1 Cedar Court Norwich Road Hethersett Norwich Norfolk NR9 3FN on 16 October 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed | |
17 Jul 2012 | CH01 | Director's details changed for Miss Sarah Elizabeth Jones on 10 September 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for David Rich on 12 July 2011 |