- 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) |
---|---|---|---|
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
|
|
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 |