Advanced company searchLink opens in new window

ACCURATE DATA SERVICES LIMITED

Company number 04807123

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)
17 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
05 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Michael Winston Eve on 23 June 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 12,400
16 Apr 2010 AR01 Annual return made up to 23 June 2009 with full list of shareholders
09 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
15 Oct 2009 AP01 Appointment of Miss Sarah Elizabeth Jones as a director
15 Oct 2009 CH03 Secretary's details changed for Mrs Danielle Clare Higgins on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mrs Danielle Clare Higgins on 1 October 2009
15 Oct 2009 TM01 Termination of appointment of Derek Rodbard as a director
08 Jul 2009 363a Return made up to 23/06/09; full list of members
11 May 2009 288c Director and secretary's change of particulars danielle clare higgins logged form
11 May 2009 288c Director and secretary's change of particulars / danielle zitman / 08/05/2009
08 May 2009 288c Director's change of particulars / derek rodbard / 08/05/2009
02 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Dec 2008 287 Registered office changed on 02/12/2008 from 8 clock tower mews exeter road newmarket suffolk CB8 8LL
13 Oct 2008 88(2) Ad 01/10/08\gbp si 700@1=700\gbp ic 12200/12900\
13 Oct 2008 88(2) Ad 24/07/08\gbp si 2500@1=2500\gbp ic 9700/12200\
17 Jul 2008 288a Director appointed david rich
09 Jul 2008 363a Return made up to 23/06/08; full list of members
17 Apr 2008 288b Appointment terminated secretary benjamin adams
17 Apr 2008 288a Secretary appointed danielle zitman
12 Feb 2008 88(2)R Ad 15/01/08--------- £ si 1500@1=1500 £ ic 6700/8200
24 Jan 2008 395 Particulars of mortgage/charge