ESSEX DATA LIMITED
Status | ACTIVE |
Company No. | 03518339 |
Category | Private Limited Company |
Incorporated | 27 Feb 1998 |
Age | 26 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ESSEX DATA LIMITED is an active private limited company with number 03518339. It was incorporated 26 years, 3 months, 8 days ago, on 27 February 1998. The company address is 15 Roberts Street, Rushden, NN10 0NG, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Tickton
Change date: 2012-11-22
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-22
Old address: 15 Roberts Street Rushden Northamptonshire NN10 0NG
Documents
Change person secretary company with change date
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Tickton
Change date: 2012-11-22
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Old address: 14 Collinswood Park Folly Lane Caddington Bedfordshire LU1 4AH
Change date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Tickton
Change date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from the exchange haslucks green road, shirley solihull west midlands B90 2EL
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa tickton / 12/05/2008
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith tickton / 12/05/2008
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Resolution
Date: 14 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/99; full list of members
Documents
Legacy
Date: 29 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 29/04/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ
Documents
Legacy
Date: 29 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 04/03/98 from: 17 city business centre lower road london SE16 1AA
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
124 BRICK LANE,LONDON,E1 6RU
Number: | 08488037 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL PUB COMPANY (LANCS) LIMITED
22-28 WILLOW STREET,,BB5 1LP
Number: | 04813955 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON HOUSE,LONDON,KT13 8JG
Number: | 08892956 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C,BROMLEY,BR1 3AG
Number: | 11057818 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMES ENGINEERING SERVICES LTD
SUITE 38, TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 10039178 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 EASTBOURNE ROAD,MIDDLESBROUGH,TS5 6QN
Number: | 10670063 |
Status: | ACTIVE |
Category: | Private Limited Company |