Advanced company searchLink opens in new window

SAMPSON DATA SERVICES LIMITED

Company number 07016592

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)
29 Aug 2014 AD01 Registered office address changed from Block 2 Entrance B St. Cuthberts House, St Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX England to The Waterfront Odham's Wharf Ebford Exeter Devon EX3 0PD on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of David William Hall as a director on 27 August 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Dec 2013 AD01 Registered office address changed from Unit 1 Odhams Wharf Ebford Exeter EX3 0PD on 13 December 2013
06 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jun 2013 AD01 Registered office address changed from Bede House (Block 2) St Cuthberts Way Newton Aycliffe Co Durham DL5 6DX United Kingdom on 17 June 2013
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
20 Mar 2013 AP01 Appointment of Mrs Sandra Sampson as a director
09 Jan 2013 AD01 Registered office address changed from 12 Greenhill Road Heighington Village Newton Aycliffe County Durham DL5 6RN on 9 January 2013
03 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Philip Henry Sampson on 1 September 2010
22 Sep 2010 CH01 Director's details changed for David William Hall on 1 September 2010
13 Aug 2010 AD01 Registered office address changed from the Exchange, Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 13 August 2010
11 Sep 2009 NEWINC Incorporation