FRONTLINE DATA LIMITED
Status | ACTIVE |
Company No. | 05427762 |
Category | Private Limited Company |
Incorporated | 18 Apr 2005 |
Age | 19 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
FRONTLINE DATA LIMITED is an active private limited company with number 05427762. It was incorporated 19 years, 1 month, 13 days ago, on 18 April 2005. The company address is Suite 19 North Colchester Business Centre Suite 19 North Colchester Business Centre, Colchester, CO4 9AD, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Michael Dennis Goulding
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Change person director company with change date
Date: 30 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-18
Officer name: Mr Michael Dennis Goulding
Documents
Change person director company with change date
Date: 30 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Barrett
Change date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Dennis Goulding
Change date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-06
Old address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England
New address: Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN
New address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Old address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW England
New address: Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN
Change date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: Moulsham Mill Centre Parkway Chelmsford CM2 7PX England
New address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW
Change date: 2016-05-16
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Mr Michael Dennis Goulding
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Mr Christopher John Barrett
Documents
Change person secretary company with change date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-04
Officer name: Mr Christopher John Barrett
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
Old address: Studio 18 the Ivories Northampton Street London N1 2HY
New address: Moulsham Mill Centre Parkway Chelmsford CM2 7PX
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Mr Christopher John Barrett
Documents
Change person secretary company with change date
Date: 24 Apr 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Barrett
Change date: 2014-03-14
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-24
Officer name: Mr Michael Dennis Goulding
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: Studio 20 the Ivories Northampton Street London N1 2HY England
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-19
Old address: Studio 18 the Ivories Northampton Street London N1 2HY England
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England
Change date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-30
Officer name: Mr Michael Dennis Goulding
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Barrett
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Dennis Goulding
Change date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change person secretary company with change date
Date: 04 May 2011
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Barrett
Change date: 2010-08-03
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Dennis Goulding
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Barrett
Change date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2009
Action Date: 17 Oct 2009
Category: Address
Type: AD01
Old address: Studio 2 the Ivories Northampton Street London N1 2HY
Change date: 2009-10-17
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher barrett / 02/06/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher barrett / 02/06/2008
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 30/09/05
Documents
Certificate change of name company
Date: 28 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edl systems LIMITED\certificate issued on 28/07/05
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ
Documents
Some Companies
MILL HOUSE, LONG BUILDING,CLITHEROE,BB7 4LE
Number: | 05679655 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WORCESTER ROAD,KIDDERMINSTER,DY10 4LA
Number: | 09290218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXDOWN OVERTON MANAGEMENT LIMITED
APSLEY KEEPERS COTTAGE,WHITCHURCH,RG28 7SH
Number: | 06631895 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET,RAMSGATE,CT11 0QL
Number: | 10641430 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&K GLOBAL INFRASTRUCTURE ADVISORS LTD
YE GRANGE,BATH,BA2 6SY
Number: | 08584247 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKINS FINANCIAL SOLUTIONS LTD
12 TAYLOR WAY,NORWICH,NR13 5FG
Number: | 09753729 |
Status: | ACTIVE |
Category: | Private Limited Company |