ABERDATA LIMITED
Status | ACTIVE |
Company No. | 01988724 |
Category | Private Limited Company |
Incorporated | 12 Feb 1986 |
Age | 38 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ABERDATA LIMITED is an active private limited company with number 01988724. It was incorporated 38 years, 3 months, 18 days ago, on 12 February 1986. The company address is Oaklands, Village Road Oaklands, Village Road, Shaftesbury, SP7 0LQ, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Anthony Forrest
Appointment date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Anthony Forrest
Change date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-01
Psc name: Philippa Clare Forrest
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Appoint person secretary company with name date
Date: 25 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-12
Officer name: Mr Nicholas Anthony Forrest
Documents
Termination secretary company with name termination date
Date: 25 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Clare Forrest
Termination date: 2017-03-12
Documents
Termination director company with name termination date
Date: 25 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Anthony Forrest
Termination date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: oaklands east orchard shaftes bury dorset SP7 0LQ
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 05/12/02 from: 34 st mary street cardigan dyfed SA43 1DH
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Certificate change of name company
Date: 26 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed administrative data services LTD\certificate issued on 29/11/93
Documents
Legacy
Date: 22 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 07 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 29 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 02 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/04/90; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 1990
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 03 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/05/89; full list of members
Documents
Legacy
Date: 24 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 24/10/88 from: 4 chancery lane cardigan dyfed SA43 1HD
Documents
Legacy
Date: 18 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/06/88; full list of members
Documents
Accounts with made up date
Date: 06 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Certificate change of name company
Date: 29 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aberdata services LIMITED\certificate issued on 03/05/88
Documents
Legacy
Date: 13 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/04/87; full list of members
Documents
Legacy
Date: 10 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
HILL HOUSE COTTAGE MISBROOKS GREEN ROAD,DORKING,RH5 4QQ
Number: | 09463095 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BERESFORD WAY,CHESTERFIELD,S41 9FG
Number: | 03558724 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM BROWN CENTRE,PETERLEE,SR8 5TW
Number: | 03783310 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEA TECHNICAL SERVICES LIMITED
23A ABERDEEN ROAD,ABERDEENSHIRE,AB33 8ED
Number: | SC591210 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSGATE DAVIDSON COMPANY LIMITED
TLC HOME CARE,EVESHAM,WR11 4DN
Number: | 10334380 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWELL 17B VICTORIA ROAD,READING,RG7 3SH
Number: | 09018559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |