- Company Overview for FORMATIVE DATA SYSTEMS LTD (08598648)
- Filing history for FORMATIVE DATA SYSTEMS LTD (08598648)
- People for FORMATIVE DATA SYSTEMS LTD (08598648)
- More for FORMATIVE DATA SYSTEMS LTD (08598648)
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) |
---|---|---|---|
19 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
01 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
19 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
19 Mar 2024 | AD01 | Registered office address changed from 37 st. Andrews Street Norwich NR2 4TP England to 8 Falcon Crescent Costessey Norwich NR8 5GW on 19 March 2024 | |
08 Nov 2023 | AP02 | Appointment of Educaco Limited as a director on 1 November 2023 | |
12 Aug 2023 | AD01 | Registered office address changed from 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL England to 37 st. Andrews Street Norwich NR2 4TP on 12 August 2023 | |
24 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2023
|
|
18 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
20 Oct 2022 | AD01 | Registered office address changed from 1 the Crescent Hipperholme Halifax HX3 8NQ England to 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL on 20 October 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | AP01 | Appointment of Mr Scott Andrew Parkin as a director on 1 November 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Geoffrey Thomas Clayton as a director on 1 November 2021 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
22 Feb 2021 | AD01 | Registered office address changed from 42 the Grove Hipperholme Halifax HX3 8JN England to 1 the Crescent Hipperholme Halifax HX3 8NQ on 22 February 2021 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates |